Search icon

ANNA & DAVI MORTGAGE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANNA & DAVI MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3257784
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-49 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRINITY LAKE SINGH DOS Process Agent 135-49 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
TRINITY LAKE SINGH Chief Executive Officer 135-49 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Links between entities

Type:
Headquarter of
Company Number:
F21000003668
State:
FLORIDA
Type:
Headquarter of
Company Number:
F05000006092
State:
FLORIDA

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 135-49 LEFFERTS BOULEVARD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 135-49 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-06-04 2023-06-04 Address 135-49 LEFFERTS BOULEVARD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-06-04 2024-01-05 Address 135-49 LEFFERTS BOULEVARD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-06-04 2024-01-05 Address 135-49 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004036 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230604000016 2023-06-04 BIENNIAL STATEMENT 2021-09-01
190904060044 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170920006037 2017-09-20 BIENNIAL STATEMENT 2017-09-01
150928006043 2015-09-28 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State