Search icon

FCLS MORTGAGE

Company claim

Is this your business?

Get access!

Company Details

Name: FCLS MORTGAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972298
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Foreign Legal Name: FIRST CHOICE LOAN SERVICES INC.
Fictitious Name: FCLS MORTGAGE
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE TOWER CENTER, FLOOR 18, EAST BRUNSWICK, NJ, United States, 08816

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TAMI GUNSCH Chief Executive Officer ONE TOWER CENTER, FLOOR 18, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2020-07-29 2025-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-29 2025-05-23 Address ONE TOWER CENTER, FLOOR 18, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2018-07-09 2020-07-29 Address ONE TOWER CENTER, FLOOR 18, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2016-07-20 2018-07-09 Address ONE TOWER CENTER, FLOOR 18, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2013-07-18 2016-07-20 Address 500 CAMPUS DRIVE, SUITE 102, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250523000980 2025-05-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-05-22
200729060064 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180709006355 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160720006067 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140711006655 2014-07-11 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State