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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM HEWITT | Chief Executive Officer | 623 CLAYTON ST, DENVER, CO, United States, 80206 |
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) |
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