Search icon

CAM MORTGAGE GROUP

Company Details

Name: CAM MORTGAGE GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2005 (19 years ago)
Entity Number: 3270293
ZIP code: 10005
County: Albany
Place of Formation: Rhode Island
Foreign Legal Name: ABSOLUTE MORTGAGE CORPORATION
Fictitious Name: CAM MORTGAGE GROUP
Principal Address: 1130 TEN ROD ROAD, STE A104, N KINGSTON, RI, United States, 02852
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMILY MURPHY Chief Executive Officer 1130 TEN ROD ROAD, STE A104, N KINGSTON, RI, United States, 02852

History

Start date End date Type Value
2005-10-19 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-10-19 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91599 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071101002406 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051019000032 2005-10-19 APPLICATION OF AUTHORITY 2005-10-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State