Name: | MORTGAGEKEEPER REFERRAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2005 (19 years ago) |
Entity Number: | 3295514 |
ZIP code: | 10528 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 900 OGDEN AVENUE, SUITE 403, DOWNER'S GROVE, IL, United States, 60515 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE NAWROCKI GOREY | Chief Executive Officer | 900 OGDEN AVENUE, SUITE 403, DOWNER'S GROVE, IL, United States, 60515 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 900 OGDEN AVENUE, SUITE 403, DOWNER'S GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-10-15 | Address | 900 OGDEN AVENUE, SUITE 403, DOWNER'S GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 900 OGDEN AVENUE, SUITE 403, DOWNER'S GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2024-10-15 | Address | 1013 CENTRE RD, SUITE 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002176 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
231201037488 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211210001408 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191203061574 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190906000162 | 2019-09-06 | CERTIFICATE OF AMENDMENT | 2019-09-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State