Name: | TFS MORTGAGE CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2007 (18 years ago) |
Entity Number: | 3599744 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, United States, 07738 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS P. HYLAND | Chief Executive Officer | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, United States, 07738 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-05-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-04 | 2023-12-04 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-05-29 | Address | 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-05-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001760 | 2024-05-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-28 |
231204002758 | 2023-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-04 |
231102004013 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101003403 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
SR-115483 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State