PRIMESOURCE MORTGAGE, INC.

Name: | PRIMESOURCE MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2004 (21 years ago) |
Entity Number: | 3098888 |
ZIP code: | 92562 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40750 SYMPHONY PARK LANE, SUITE 102, MURRIETA, CA, United States, 92562 |
Name | Role | Address |
---|---|---|
KEVIN GADAWSKI | Chief Executive Officer | 40750 SYMPHONY PARK LANE, SUITE 102, MURRIETA, CA, United States, 92562 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 40750 SYMPHONY PARK LANE, SUITE 102, MURRIETA, CA, United States, 92562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-07-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-05-17 | 2024-07-26 | Address | 40750 SYMPHONY PARK LANE, SUITE 102, MURRIETA, CA, 92562, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2024-05-17 | Address | 40750 SYMPHONY PARK LANE, SUITE 102, MURRIETA, CA, 92562, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2016-09-01 | Address | 5900 MOSTELLER DRIVE, SUITE 3, OKLAHOMA CITY, OK, 73112, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2016-09-01 | Address | 5900 MOSTELLER DRIVE, SUITE 3, OKLAHOMA CITY, OK, 73112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726002988 | 2024-07-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-07-26 |
240517000319 | 2024-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-05-16 |
160901006367 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006804 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120928006127 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State