Search icon

CRESCENT MORTGAGE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT MORTGAGE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737734
ZIP code: 92067
County: New York
Place of Formation: New York
Address: 17680 LAS REPOLAS, #160, RANCHO SANTA FE, CA, United States, 92067
Principal Address: 17680 LAS REPOLAS, RANCHO, CA, United States, 92067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAVAID ALAM Chief Executive Officer 17680 LAS REPOLAS, #160, RANCHO SANTA FE, CA, United States, 92067

DOS Process Agent

Name Role Address
CRESCENT MORTGAGE LTD DOS Process Agent 17680 LAS REPOLAS, #160, RANCHO SANTA FE, CA, United States, 92067

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LWNCF3MWM9P6
CAGE Code:
9FZC4
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2023-01-16

History

Start date End date Type Value
2016-03-01 2020-04-23 Address 1500 BROADWAY STE 1605, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-03-01 2020-04-23 Address 1500 BROADWAY STE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-09-08 2020-04-23 Address 1500 BROADWAY STE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-09-08 2016-03-01 Address 1500 BROADWAY STE 1605, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-09-08 2016-03-01 Address 1500 BROADWAY STE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060395 2020-04-23 BIENNIAL STATEMENT 2020-03-01
160301006943 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150908006191 2015-09-08 BIENNIAL STATEMENT 2014-03-01
120423002268 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100409002895 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State