Search icon

NATIONSIDE MORTGAGE, INC.

Company Details

Name: NATIONSIDE MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2005 (19 years ago)
Entity Number: 3275658
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11300 ROCKVILLE PIKE, STE 408, ROCKVILLE, MD, United States, 20852

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
MARY BAZARGAN KHOSH Chief Executive Officer 11300 ROCKVILLE PIKE, STE 408, ROCKVILLE, MD, United States, 20352

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-30 2012-10-22 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-01 2012-07-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-11-01 2007-11-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022001221 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120724000233 2012-07-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-24
071130002871 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051101000522 2005-11-01 APPLICATION OF AUTHORITY 2005-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State