Search icon

CORAL MORTGAGE BANKERS CORP.

Headquarter

Company Details

Name: CORAL MORTGAGE BANKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954235
ZIP code: 07601
County: Suffolk
Place of Formation: New York
Address: ONE UNIVERSITY PLAZA, SUITE 412, HACKENSACK, NJ, United States, 07601
Principal Address: 60 E LINDEN AVENUE, ENGLEWOOD, NJ, United States, 07031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE UNIVERSITY PLAZA, SUITE 412, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
MARK LICHTSCHEIN Chief Executive Officer 60 E LINDEN AVENUE, ENGLEWOOD, NJ, United States, 07031

Links between entities

Type:
Headquarter of
Company Number:
855336
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F14000001026
State:
FLORIDA
Type:
Headquarter of
Company Number:
df8e6693-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20041353699
State:
COLORADO
Type:
Headquarter of
Company Number:
000162200
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0771872
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
469673
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64136828
State:
ILLINOIS

History

Start date End date Type Value
2012-10-15 2013-11-07 Address 240 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2007-09-06 2012-10-15 Address 60 E LINDEN AVENUE, ENGLEWOOD, NJ, 07031, USA (Type of address: Service of Process)
2005-11-02 2007-09-06 Address 60 E LINDEN AVE, ENGLEWOOD, NJ, 07031, USA (Type of address: Chief Executive Officer)
2005-11-02 2007-09-06 Address 60 E LINDEN AVE, ENGLEWOOD, NJ, 07031, USA (Type of address: Principal Executive Office)
2005-11-02 2007-09-06 Address 60 E LINDEN AVE, ENGLEWOOD, NJ, 07031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107000229 2013-11-07 CERTIFICATE OF CHANGE 2013-11-07
121015000567 2012-10-15 CERTIFICATE OF CHANGE 2012-10-15
110923002011 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090922002441 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070906002636 2007-09-06 BIENNIAL STATEMENT 2007-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State