Search icon

MERIDIAN HOME MORTGAGE CORPORATION

Company Details

Name: MERIDIAN HOME MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813615
ZIP code: 21074
County: Essex
Place of Formation: Maryland
Address: 1723 BROADBECK RD., HAMPSTEAD, MD, United States, 21074
Principal Address: 410 MEADOW CREEK DR, SUITE 213, WESTMINSTER, MD, United States, 21158

DOS Process Agent

Name Role Address
WILLIAM M ZGORSKI DOS Process Agent 1723 BROADBECK RD., HAMPSTEAD, MD, United States, 21074

Chief Executive Officer

Name Role Address
GLENN D BELT Chief Executive Officer 410 MEADOW CREEK DR., SUITE 213, WESTMINSTER, MD, United States, 21158

History

Start date End date Type Value
2017-05-11 2022-02-02 Address 410 MEADOW CREEK DR., SUITE 213, WESTMINSTER, MD, 21158, USA (Type of address: Chief Executive Officer)
2017-05-11 2022-02-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-05-05 2017-05-11 Address 698-D CORPORATE CENTER COURT, WESTMINSTER, MD, 21157, USA (Type of address: Principal Executive Office)
2011-06-10 2017-05-11 Address 1363 N MAIN ST, PO BOX 829, HAMPSTEAD, MD, 21074, USA (Type of address: Chief Executive Officer)
2011-06-10 2015-05-05 Address 1363 N MAIN ST, PO BOX 829, HAMPSTEAD, MD, 21074, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220202000972 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
210519060079 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190506060356 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170511006275 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150914000510 2015-09-14 CERTIFICATE OF AMENDMENT 2015-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State