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 |
Name | Role | Address |
---|---|---|
GARY DEAR | Chief Executive Officer | 30 B VREELAND RD, SUITE 200 & 220, FLORHAM PARK, NJ, United States, 07932 |
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 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State