Name: | EQUIHOME MORTGAGE, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2002 (22 years ago) |
Entity Number: | 2802742 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAY V. CAPRIO | Chief Executive Officer | 150 MORRISTOWN RD, BERNARDSVILLE, NJ, United States, 07924 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2019-01-28 | Address | (Type of address: Service of Process) |
2005-08-19 | 2018-11-05 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-08-19 | 2019-01-07 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-08-20 | 2002-08-20 | Name | UNITEDNATIONAL MORTGAGE CORP. |
2002-08-20 | 2005-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-20 | 2003-07-28 | Name | UNITEDNATIONAL MORTGAGE CORP. |
2002-08-20 | 2005-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107000090 | 2019-01-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-07 |
181105000581 | 2018-11-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-12-05 |
060821002737 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
050819000171 | 2005-08-19 | CERTIFICATE OF CHANGE | 2005-08-19 |
030728000755 | 2003-07-28 | CERTIFICATE OF AMENDMENT | 2003-07-28 |
020820000338 | 2002-08-20 | APPLICATION OF AUTHORITY | 2002-08-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State