Name: | CMG MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2007 (18 years ago) |
Entity Number: | 3515263 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 Broadway, Suite R, Albany, NY, United States, 12207 |
Principal Address: | 3160 CROW CANYON ROAD, Suite 400, SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, Suite R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833 |
Name | Role | Address |
---|---|---|
CHRISTOPHER M GEORGE | Chief Executive Officer | 3160 CROW CANYON ROAD, SUITE 400, SAN RAMON, CA, United States, 94583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Address | 3160 CROW CANYON ROAD, #400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 3160 CROW CANYON ROAD, SUITE 400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-05-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-12 | 2023-05-16 | Address | 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, USA (Type of address: Registered Agent) |
2022-01-12 | 2023-05-16 | Address | 3160 CROW CANYON ROAD, #400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516001182 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
220929017109 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220112003443 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
210503061152 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190521060083 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State