Search icon

HELPING HAND MORTGAGE, INC.

Headquarter

Company Details

Name: HELPING HAND MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (21 years ago)
Entity Number: 3125358
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 91 Circle Drive, Syosset, NY, United States, 11791

Contact Details

Phone +1 212-561-5515

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MONTEFORTE DOS Process Agent 91 Circle Drive, Syosset, NY, United States, 11791

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL MONTEFORTE Chief Executive Officer 91 CIRCLE DRIVE, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F06000004652
State:
FLORIDA

Licenses

Number Status Type Date End date
1280465-DCA Inactive Business 2008-03-28 2009-01-31

History

Start date End date Type Value
2011-03-31 2018-11-05 Address 63 UNDERHILL AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2011-03-31 2018-11-05 Address 63 UNDERHILL AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2011-03-31 2018-11-05 Address 63 UNDERHILL AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2011-02-25 2011-03-31 Address 63 UNDERHILL AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2008-12-23 2011-03-31 Address 275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211029002627 2021-10-29 BIENNIAL STATEMENT 2021-10-29
181105006643 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141114006074 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121113006840 2012-11-13 BIENNIAL STATEMENT 2012-11-01
110331002202 2011-03-31 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
880335 LICENSE INVOICED 2008-03-31 75 Debt Collection License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State