Search icon

VAN DYK MORTGAGE CORPORATION

Company Details

Name: VAN DYK MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478431
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, United States, 49546
Address: 28 LIBERTY STREET, NEW YORK, MI, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, MI, United States, 10005

Chief Executive Officer

Name Role Address
JEANIE NIVISON Chief Executive Officer 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, United States, 49546

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-27 2025-02-28 Address 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer)
2021-02-10 2023-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-06 2023-02-27 Address 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer)
2019-02-06 2021-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-07 2019-02-06 Address 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228001551 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230227003562 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210210060432 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190206060425 2019-02-06 BIENNIAL STATEMENT 2019-02-01
SR-94189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170303006395 2017-03-03 BIENNIAL STATEMENT 2017-02-01
150226006182 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130225006353 2013-02-25 BIENNIAL STATEMENT 2013-02-01
120827001292 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110407002345 2011-04-07 BIENNIAL STATEMENT 2011-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State