Search icon

GENERAL PROPERTY MORTGAGE, INC.

Branch

Company Details

Name: GENERAL PROPERTY MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2007 (17 years ago)
Branch of: GENERAL PROPERTY MORTGAGE, INC., Colorado (Company Number 20041017735)
Entity Number: 3601916
ZIP code: 10005
County: Suffolk
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8308 E AUTOPLANE DRIVE, PO BOX 5904, CARE TREE, AZ, United States, 85377

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, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM HEWITT Chief Executive Officer 623 CLAYTON ST, DENVER, CO, United States, 80206

History

Start date End date Type Value
2007-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48670 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100707002827 2010-07-07 BIENNIAL STATEMENT 2009-12-01
071206000356 2007-12-06 APPLICATION OF AUTHORITY 2007-12-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State