THINK ONE MORTGAGE INC
Headquarter
Name: | THINK ONE MORTGAGE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2005 (20 years ago) |
Entity Number: | 3210231 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
ANTHONY FOCCA | Agent | 1110 SOUTH AVE, SUITE 33, STATEN ISLAND, NY, 10314 |
Name | Role | Address |
---|---|---|
THINK ONE MORTGAGE INC | Chief Executive Officer | 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 1888 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-23 | 2024-04-23 | Address | 1888 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703000443 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
240423002518 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
210503060248 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200612000121 | 2020-06-12 | CERTIFICATE OF AMENDMENT | 2020-06-12 |
190501060184 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State