GREENWAY MORTGAGE FUNDING CORP.

Name: | GREENWAY MORTGAGE FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2011 (14 years ago) |
Entity Number: | 4047021 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, United States, 07748 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Contact Details
Phone +1 732-832-2967
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
JAMES R. PAYOR | Chief Executive Officer | 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, United States, 07748 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103623-DCA | Active | Business | 2022-01-26 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 107 TINDALL ROAD, SUITE 15, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-01-28 | Address | 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 107 TINDALL ROAD, SUITE 15, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-01-28 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001698 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
241015000785 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
230103003499 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220709000813 | 2022-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-08 |
210730001865 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3568855 | RENEWAL | INVOICED | 2022-12-16 | 150 | Debt Collection Agency Renewal Fee |
3409846 | LICENSE | INVOICED | 2022-01-25 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State