Search icon

STREAMLINE EQUITY MORTGAGE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STREAMLINE EQUITY MORTGAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2961252
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 3 HATFIELD LANE, STE 2-C, GOSHEN, NY, United States, 10924
Address: 3 HATFIELD LANE STE 2-C, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL T. GIANNETTO Agent 10 VON TRAPP COURT, WASHINGTONVILLE, NY, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 HATFIELD LANE STE 2-C, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
STACY L GIANNETTO Chief Executive Officer 10 VON TRAPP COURT, WASHINGTONVILLE, NY, United States, 10992

Links between entities

Type:
Headquarter of
Company Number:
F04000002818
State:
FLORIDA
Type:
Headquarter of
Company Number:
0814789
State:
CONNECTICUT

History

Start date End date Type Value
2005-12-06 2006-07-05 Address 41 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-12-06 2006-07-05 Address 2536 HORACE COURT, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2004-11-03 2006-07-11 Address 2536 HORACE CT, BELLMORE, NY, 11710, USA (Type of address: Registered Agent)
2004-11-03 2006-07-11 Address 41 EAST BARCLAY ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-10-02 2004-11-03 Address 2536 HORACE COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071005002683 2007-10-05 BIENNIAL STATEMENT 2007-10-01
060711000655 2006-07-11 CERTIFICATE OF CHANGE 2006-07-11
060705002816 2006-07-05 AMENDMENT TO BIENNIAL STATEMENT 2005-10-01
051206002330 2005-12-06 BIENNIAL STATEMENT 2005-10-01
041103000634 2004-11-03 CERTIFICATE OF CHANGE 2004-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State