Search icon

GUIDANCE MORTGAGE CORPORATION

Headquarter

Company Details

Name: GUIDANCE MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735795
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 28 Oxford Ave, Melville, NY, United States, 11747
Principal Address: 28 OXFORD AVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD HAZEL DOS Process Agent 28 Oxford Ave, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD C HAZEL Chief Executive Officer 28 OXFORD AVE, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F04000004994
State:
FLORIDA

History

Start date End date Type Value
2006-03-03 2008-03-04 Address 265 POST AVE, STE 350, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-04-06 2006-03-03 Address 264 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2002-02-26 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-26 2004-04-06 Address 99 HILLSIDE AVE SUITE Z, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220408002698 2022-04-08 BIENNIAL STATEMENT 2022-02-01
140428002276 2014-04-28 BIENNIAL STATEMENT 2014-02-01
100318002663 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080304002288 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060303002925 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State