Search icon

MLD MORTGAGE INC.

Company Details

Name: MLD MORTGAGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735320
ZIP code: 07932
County: New York
Place of Formation: New Jersey
Address: 30B VREELAND RD STE 200 & 220, FLORHAM PARK, Florham Park, NJ, United States, 07932
Principal Address: 30 B VREELAND RD, Suite 200 & 220, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address
GARY DEAR Chief Executive Officer 30 B VREELAND RD, SUITE 200 & 220, FLORHAM PARK, NJ, United States, 07932

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 30B VREELAND RD STE 200 & 220, FLORHAM PARK, Florham Park, NJ, United States, 07932

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 30 B VREELAND RD, SUITE 200 & 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 30 B VREELAND RD, 3RD FLOOR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 30 B VREELAND RD, 3RD FLOOR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-02-19 Address 30 B VREELAND RD, SUITE 200 & 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000715 2024-02-19 BIENNIAL STATEMENT 2024-02-19
230427000212 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
220310000286 2022-03-10 BIENNIAL STATEMENT 2022-02-01
140408002491 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120213002716 2012-02-13 BIENNIAL STATEMENT 2012-02-01

CFPB Complaint

Date:
2020-10-29
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-09-29
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-08-20
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2014-02-06
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2023-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MLD MORTGAGE INC.
Party Role:
Plaintiff
Party Name:
VERACKA
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VERACKA,
Party Role:
Plaintiff
Party Name:
MLD MORTGAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
DAVIS-LAVECCHIO
Party Role:
Plaintiff
Party Name:
MLD MORTGAGE INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State