ABC MORTGAGE CORP.
Headquarter
Name: | ABC MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (23 years ago) |
Entity Number: | 2850122 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 791 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Principal Address: | 791 KENT AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE ZELIK | Chief Executive Officer | 791 KENT AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ABC MORTGAGE CORP. | DOS Process Agent | 791 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2025-06-11 | Address | 791 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2016-12-05 | 2020-12-02 | Address | 791 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-01-19 | 2006-12-13 | Address | 791 KENT AVE, BROOKLYN, NY, 12205, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2016-12-05 | Address | 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611004325 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
201202060057 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006021 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205006138 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006688 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State