Name: | STARR MORTGAGE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2004 (21 years ago) |
Entity Number: | 3104973 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | STARR MORTGAGE COMPANY INC, 15 N MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN STARR | Chief Executive Officer | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
STARR MORTGAGE COMPANY, INC. | DOS Process Agent | STARR MORTGAGE COMPANY INC, 15 N MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-17 | 2024-04-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-03 | 2024-04-17 | Address | STARR MORTGAGE COMPANY INC, 15 N MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-09-10 | 2024-04-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003297 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
210603061419 | 2021-06-03 | BIENNIAL STATEMENT | 2020-09-01 |
180913006233 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160907006482 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140910006312 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State