Search icon

21ST MORTGAGE CORPORATION

Company Details

Name: 21ST MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (24 years ago)
Entity Number: 2566341
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 620 MARKET ST, KNOXVILLE, TN, United States, 37902
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 865-523-2120

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY W. WILLIAMS Chief Executive Officer 620 MARKET ST, KNOXVILLE, TN, United States, 37902

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1453082-DCA Active Business 2013-01-03 2025-01-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 620 MARKET ST, KNOXVILLE, TN, 37902, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-21 2024-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-21 2023-07-21 Address 620 MARKET ST, KNOXVILLE, TN, 37902, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-10-01 Address 620 MARKET ST, KNOXVILLE, TN, 37902, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-05 2020-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-05 2023-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-06 2023-07-21 Address 620 MARKET ST, KNOXVILLE, TN, 37902, USA (Type of address: Chief Executive Officer)
2002-12-05 2012-11-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036677 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230721002499 2023-07-20 CERTIFICATE OF CHANGE BY ENTITY 2023-07-20
221021000922 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201005062300 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006522 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161019006076 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141001006272 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130604006151 2013-06-04 BIENNIAL STATEMENT 2012-10-01
121105000299 2012-11-05 CERTIFICATE OF CHANGE 2012-11-05
101020002654 2010-10-20 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583109 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3282754 RENEWAL INVOICED 2021-01-13 150 Debt Collection Agency Renewal Fee
2957163 RENEWAL INVOICED 2019-01-04 150 Debt Collection Agency Renewal Fee
2535451 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
1945319 RENEWAL INVOICED 2015-01-21 150 Debt Collection Agency Renewal Fee
1162493 LICENSE INVOICED 2013-01-02 188 Debt Collection License Fee
1162494 CNV_TFEE INVOICED 2013-01-02 4.679999828338623 WT and WH - Transaction Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State