Name: | MORTGAGE MSC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2006 (19 years ago) |
Entity Number: | 3341637 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Foreign Legal Name: | MORTGAGE SOURCES CORP. |
Fictitious Name: | MORTGAGE MSC |
Principal Address: | 7105 W 105TH STREET, OVERLAND PARK, KS, United States, 66212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN KIEWENO | Chief Executive Officer | 7105 W 105TH STREET, OVERLAND PARK, KS, United States, 66212 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2019-01-28 | Address | 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-30 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-30 | 2008-03-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100505002082 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
080327002957 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
060330000438 | 2006-03-30 | APPLICATION OF AUTHORITY | 2006-03-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State