Name: | FORTE MORTGAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2003 (21 years ago) |
Entity Number: | 2979071 |
ZIP code: | 08026 |
County: | Nassau |
Place of Formation: | New Jersey |
Foreign Legal Name: | NATIONAL FUTURE MORTGAGE, INC. |
Fictitious Name: | FORTE MORTGAGE |
Address: | 2 EASTWICK DRIVE, STE 300, GIBBSBORO, NJ, United States, 08026 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RICHARD J. FORTE | Chief Executive Officer | 2 EASTWICK DRIVE, STE 300, GIBBSBORO, NJ, United States, 08026 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-17 | 2013-12-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-28 | 2014-02-20 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-11-19 | 2009-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-19 | 2008-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220000378 | 2014-02-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-02-20 |
131216000126 | 2013-12-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-01-15 |
110919000416 | 2011-09-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-09-19 |
DP-1934731 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
091103002031 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
090717000428 | 2009-07-17 | CERTIFICATE OF CHANGE | 2009-07-17 |
080228003154 | 2008-02-28 | BIENNIAL STATEMENT | 2007-11-01 |
031119000033 | 2003-11-19 | APPLICATION OF AUTHORITY | 2003-11-19 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State