Search icon

TFS MORTGAGE CORPORATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS P. HYLAND Chief Executive Officer 437 NEWMAN SPRINGS ROAD, LINCROFT, NJ, United States, 07738

History

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)

Filings

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