Name: | WHITE HOUSE MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2000 (25 years ago) |
Entity Number: | 2457061 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 280 N CENTRAL AVE, SUITE 140, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 N CENTRAL AVE, SUITE 140, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
RICHARD M. CLEARY | Chief Executive Officer | 280 N CENTRAL AVE, SUITE 140, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-16 | 2014-02-20 | Address | 280 N CENTRAL AVE / SUITE 140, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2014-02-20 | Address | 280 N CENTRAL AVE / SUITE 140, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2004-01-16 | 2014-02-20 | Address | 280 N CENTRAL AVE / SUITE 140, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2001-12-17 | 2004-01-16 | Address | 24 PARK PL, RIVERSIDE, CT, 06878, USA (Type of address: Principal Executive Office) |
2001-12-17 | 2004-01-16 | Address | 24 PARK PL, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002074 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120229002521 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100201002975 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080107002315 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060216002799 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State