Search icon

MORTGAGEKEEPER REFERRAL SERVICES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROCHELLE NAWROCKI GOREY Chief Executive Officer 900 OGDEN AVENUE, SUITE 403, DOWNER'S GROVE, IL, United States, 60515

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
CORP_67721934
State:
ILLINOIS

History

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)

Filings

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