FCLS MORTGAGE

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TAMI GUNSCH | Chief Executive Officer | ONE TOWER CENTER, FLOOR 18, EAST BRUNSWICK, NJ, United States, 08816 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State