Name: | FAIRWAY INDEPENDENT MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2006 (19 years ago) |
Entity Number: | 3387200 |
ZIP code: | 53718 |
County: | New York |
Place of Formation: | Texas |
Address: | 4750 S BILTMORE LN, MADISON, WI, United States, 53718 |
Principal Address: | 4750 S. BILTMORE LANE, MADISON, WI, United States, 53718 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 4750 S BILTMORE LN, MADISON, WI, United States, 53718 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN L JACOBSON | Chief Executive Officer | 4750 S. BILTMORE LANE, MADISON, WI, United States, 53718 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 4750 S. BILTMORE LANE, MADISON, WI, 53718, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-28 | 2024-07-01 | Address | 4750 S. BILTMORE LANE, MADISON, WI, 53718, USA (Type of address: Chief Executive Officer) |
2014-07-02 | 2017-12-28 | Address | 4801 S BILTMORE LANE, MADISON, WI, 53718, USA (Type of address: Principal Executive Office) |
2014-07-02 | 2017-12-28 | Address | 4801 S BILTIMORE LN, MADISON, WI, 53718, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2014-07-02 | Address | 4801 S BILTIMORE LN, MADISON, WI, 33718, USA (Type of address: Principal Executive Office) |
2014-06-03 | 2014-07-02 | Address | 4801 S BILTIMORE LN, MADISON, WI, 33718, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-01 | 2020-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-22 | 2014-06-03 | Address | 771 LOIS DRIVE, SUN PRAIRIE, WI, 53590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036942 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220718001315 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200708060456 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702006993 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
171228002010 | 2017-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
160718006393 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140702006482 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
140603002062 | 2014-06-03 | AMENDMENT TO BIENNIAL STATEMENT | 2012-07-01 |
130201000232 | 2013-02-01 | CERTIFICATE OF CHANGE | 2013-02-01 |
120727006136 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1320863 | 2015-04-08 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
6440122 | 2023-01-15 | Applying for a mortgage or refinancing an existing mortgage | Mortgage | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
5082501 | 2022-01-07 | Improper use of your report | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
4609018 | 2021-08-06 | Applying for a mortgage or refinancing an existing mortgage | Mortgage | |||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State