Name: | HMBC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2004 (20 years ago) |
Entity Number: | 3140162 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New Jersey |
Foreign Legal Name: | HERITAGE MORTGAGE BANKING CORP. |
Fictitious Name: | HMBC |
Principal Address: | 25 LINDSLEY DRIVE, SUITE 209, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOBY DATTOLO | Chief Executive Officer | 25 LINDSLEY DRIVE, SUITE 209, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060738 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141201006534 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121219006111 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101208002554 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081124002951 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061208002157 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
041220001148 | 2004-12-20 | APPLICATION OF AUTHORITY | 2004-12-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State