UNITED EQUITIES MORTGAGE BROKER INC.

Name: | UNITED EQUITIES MORTGAGE BROKER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2000 (25 years ago) |
Entity Number: | 2550875 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 89-18 101st Ave, Ozone Park, NY, US, NY, United States, 11416 |
Principal Address: | 89-18 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON DEJESUS | Chief Executive Officer | 89-18 101ST AVE, OZONE PARK, OZONE PARK, NY, US, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
UNITED EQUITIES MORTGAGE BROKER INC. | DOS Process Agent | 89-18 101st Ave, Ozone Park, NY, US, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 89-18 101ST AVE, OZONE PARK, OZONE PARK, NY, US, NY, 11416, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-04-16 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2010-11-15 | 2024-04-16 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2020-09-01 | Address | 89-18 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003658 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
200901061186 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008111 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170208000429 | 2017-02-08 | ANNULMENT OF DISSOLUTION | 2017-02-08 |
DP-2145760 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State