QUANTUM MORTGAGE CORPORATION
Headquarter
Name: | QUANTUM MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2004 (20 years ago) |
Entity Number: | 3143270 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 333 OLD TARRYTOWN RD BLDG 3, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES WEILL | Chief Executive Officer | 122 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
QUANTUM MORTGAGE | DOS Process Agent | 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2021-04-29 | Address | 22 VINCENT ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2021-04-29 | Address | 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2004-12-29 | 2007-01-22 | Address | 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429060161 | 2021-04-29 | BIENNIAL STATEMENT | 2018-12-01 |
070122002590 | 2007-01-22 | BIENNIAL STATEMENT | 2006-12-01 |
050510000934 | 2005-05-10 | CERTIFICATE OF AMENDMENT | 2005-05-10 |
041229000600 | 2004-12-29 | CERTIFICATE OF INCORPORATION | 2004-12-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State