MEMBERS MORTGAGE CORP.
Headquarter
Name: | MEMBERS MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Entity Number: | 2376053 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 Pinelawn Rd, STE 100E, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE FLEMING | DOS Process Agent | 35 Pinelawn Rd, STE 100E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ANTOINETTE FLEMING | Chief Executive Officer | 35 PINELAWN RD, STE 100E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2011-05-16 | Address | 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-06-18 | 2011-05-16 | Address | 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-06-18 | 2011-05-16 | Address | 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2007-06-18 | Address | 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2007-06-18 | Address | 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419002410 | 2022-04-19 | BIENNIAL STATEMENT | 2021-05-01 |
130506007386 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110516002597 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
070618002662 | 2007-06-18 | BIENNIAL STATEMENT | 2007-05-01 |
050712002712 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State