Search icon

ANTIETAM MORTGAGE, INC.

Company Details

Name: ANTIETAM MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (20 years ago)
Entity Number: 3124994
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 9029 SHADY GROVE COURT, GAITHERSBURG, MD, United States, 20877
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAYLOR BOWEN Chief Executive Officer 9029 SHADY GROVE COURT, GAITHERSBURG, MD, United States, 20877

History

Start date End date Type Value
2006-11-01 2019-01-28 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-11-12 2019-01-28 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-12 2006-11-01 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90153 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
061101002581 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041112000003 2004-11-12 APPLICATION OF AUTHORITY 2004-11-12

Date of last update: 18 Jan 2025

Sources: New York Secretary of State