Search icon

NYMT REIT

Company Details

Name: NYMT REIT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136522
ZIP code: 10016
County: New York
Place of Formation: Maryland
Foreign Legal Name: NEW YORK MORTGAGE TRUST, INC.
Fictitious Name: NYMT REIT
Address: 90 PARK AVE 23RD FLOOR, 23RD FLOOR, New York, NY, United States, 10016
Principal Address: 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
STEVEN R MUMMA Agent 275 MADISON AVENUE SUITE 3200, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JASON T. SERRANO DOS Process Agent 90 PARK AVE 23RD FLOOR, 23RD FLOOR, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
JASON T. SERRANO Chief Executive Officer 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-03 Address 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-12-02 2024-12-03 Address 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-10 2020-12-02 Address 275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-16 2024-12-03 Address 275 MADISON AVENUE SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-03-20 2020-12-02 Address 275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-03-20 2017-08-10 Address 275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-12-29 2013-03-20 Address 52 VANDERBILT AVE, STE 403, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-07-13 2013-07-16 Address 52 VANDERBILT AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2010-07-13 2013-03-20 Address 52 VANDERBILT AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001489 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221212002247 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201202060541 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006572 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170810006067 2017-08-10 BIENNIAL STATEMENT 2016-12-01
150413006241 2015-04-13 BIENNIAL STATEMENT 2014-12-01
130716000036 2013-07-16 CERTIFICATE OF CHANGE (BY AGENT) 2013-07-16
130320006465 2013-03-20 BIENNIAL STATEMENT 2012-12-01
110302000698 2011-03-02 ERRONEOUS ENTRY 2011-03-02
DP-1973583 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26

Date of last update: 05 Feb 2025

Sources: New York Secretary of State