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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE UNIVERSITY PLAZA, SUITE 412, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
MARK LICHTSCHEIN | Chief Executive Officer | 60 E LINDEN AVENUE, ENGLEWOOD, NJ, United States, 07031 |
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) |
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