Search icon

FORTE MORTGAGE

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RICHARD J. FORTE Chief Executive Officer 2 EASTWICK DRIVE, STE 300, GIBBSBORO, NJ, United States, 08026

History

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)

Filings

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