Name: | MORTGAGE WORLD BANKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2003 (22 years ago) |
Entity Number: | 2888100 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-75 STEINWAY ST, STE 212, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-75 STEINWAY ST, STE 212, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MICHAEL LAGOUDIS | Chief Executive Officer | 32-75 STEINWAY ST, STE 212, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-28 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-28 | 2013-04-02 | Address | 32-75 STEINWAY STREET, SUITE 212, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126002072 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
190729002012 | 2019-07-29 | BIENNIAL STATEMENT | 2019-03-01 |
130402002438 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110531003004 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
090225002044 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State