Search icon

DHI MORTGAGE COMPANY GP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DHI MORTGAGE COMPANY GP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418120
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1341 HORTON CIRCLE, ARLINGTON, TX, United States, 76011
Address: 28 LIBERTY ST., NEW YORK, WA, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, WA, United States, 10005

Chief Executive Officer

Name Role Address
MARK C. WINTER Chief Executive Officer 10700 PECAN PARK BLVD., SUITE 450, AUSTIN, TX, United States, 78750

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 10700 PECAN PARK BLVD., SUITE 450, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-11 2024-09-03 Address 10700 PECAN PARK BLVD., SUITE 450, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2014-09-02 2018-09-11 Address 10700 PECAN PARK BLVD., SUITE 450, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903003354 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221004001592 2022-10-04 BIENNIAL STATEMENT 2022-09-01
200923060573 2020-09-23 BIENNIAL STATEMENT 2020-09-01
SR-44837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44838 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State