Name: | MORTGAGE EASY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2004 (21 years ago) |
Entity Number: | 3063568 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 1601 Gravesend Neck Road, Ste 12, Brooklyn, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER DVORIN | Chief Executive Officer | 1601 GRAVESEND NECK ROAD, STE 12, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-06-03 | Address | 1601 GRAVESEND NECK ROAD, STE 12, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 1601 GRAVESEND NECK RD STE 12, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2024-06-03 | Address | 1601 GRAVESEND NECK RD STE 12, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2011-11-22 | 2024-06-03 | Address | 1601 GRAVESEND NECK RD STE 12, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001025 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220917000703 | 2022-09-17 | BIENNIAL STATEMENT | 2022-06-01 |
201210060755 | 2020-12-10 | BIENNIAL STATEMENT | 2020-06-01 |
180601007149 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160823006109 | 2016-08-23 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State