CRESCENT MORTGAGE LTD.

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
Name | Role | Address |
---|---|---|
NAVAID ALAM | Chief Executive Officer | 17680 LAS REPOLAS, #160, RANCHO SANTA FE, CA, United States, 92067 |
Name | Role | Address |
---|---|---|
CRESCENT MORTGAGE LTD | DOS Process Agent | 17680 LAS REPOLAS, #160, RANCHO SANTA FE, CA, United States, 92067 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State