Name: | AMERISAVE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2004 (21 years ago) |
Entity Number: | 3085332 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1200 Altmore Avenue, Building 2, Suite 300, Sandy Springs, GA, United States, 30342 |
Name | Role | Address |
---|---|---|
C/O COPROATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICK MARKERT | Chief Executive Officer | 1200 ALTMORE AVENUE, BUILDING 2, SUITE 300, SANDY SPRINGS, GA, United States, 30342 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 3525 PIEDMONT ROAD NE, 8 PIEDMONT CENTER, SUITE 600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 1200 ALTMORE AVENUE, BUILDING 2, SUITE 300, SANDY SPRINGS, GA, 30342, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-07 | 2024-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-24 | 2024-08-16 | Address | 3525 PIEDMONT ROAD NE, 8 PIEDMONT CENTER, SUITE 600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2018-08-24 | 2021-06-07 | Address | 3525 PIEDMONT ROAD NE, 8 PIEDMONT CENTER, SUITE 600, ATLANTA, GA, 30305, USA (Type of address: Service of Process) |
2010-08-12 | 2018-08-24 | Address | 3350 PEACHTREE ROAD NE, SUITE 1000, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
2010-08-12 | 2018-08-24 | Address | 3350 PEACHTREE ROAD NE, SUITE 1000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2010-08-12 | 2018-08-24 | Address | 3350 PEACHTREE ROAD NE, SUITE 1000, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
2008-08-11 | 2010-08-12 | Address | 3350 PEACHTREE RD NE, STE 1000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000648 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
220920001604 | 2022-09-20 | BIENNIAL STATEMENT | 2022-08-01 |
210810000398 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
210607000225 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
180824006229 | 2018-08-24 | BIENNIAL STATEMENT | 2018-08-01 |
140918006064 | 2014-09-18 | BIENNIAL STATEMENT | 2014-08-01 |
100812002707 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080811002820 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
040802000515 | 2004-08-02 | APPLICATION OF AUTHORITY | 2004-08-02 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6258205 | 2022-11-29 | Problem with a purchase shown on your statement | Credit card or prepaid card | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
4805494 | 2021-10-13 | Applying for a mortgage or refinancing an existing mortgage | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
3897856 | 2020-10-14 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1983188 | 2016-06-24 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
108684 | 2012-06-26 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
12859597 | 2025-04-07 | Incorrect information on your report | Credit reporting or other personal consumer reports | |||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State