Search icon

FIVE BROTHERS MORTGAGE COMPANY SERVICES AND SECURING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE BROTHERS MORTGAGE COMPANY SERVICES AND SECURING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Entity Number: 4087999
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12220 EAST 13 MILE ROAD, WARREN, MI, United States, 48093

Contact Details

Phone +1 586-772-7600

Chief Executive Officer

Name Role Address
JOSEPH BADALAMENTI Chief Executive Officer 12220 EAST 13 MILE ROAD, WARREN, MI, United States, 48093

DOS Process Agent

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

Licenses

Number Status Type Date End date
2098085-DCA Inactive Business 2021-03-16 2023-01-31
1396689-DCA Inactive Business 2011-06-15 2023-01-31

History

Start date End date Type Value
2025-04-06 2025-04-06 Address 12220 EAST 13 MILE ROAD, WARREN, MI, 48093, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-06 Address 12220 EAST 13 MILE ROAD, WARREN, MI, 48093, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 12220 EAST 13 MILE ROAD, WARREN, MI, 48093, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-26 2023-04-06 Address 12220 EAST 13 MILE ROAD, WARREN, MI, 48093, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250406000366 2025-04-06 BIENNIAL STATEMENT 2025-04-06
230406002682 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210408060369 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190411061346 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170526006034 2017-05-26 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300019 LICENSE INVOICED 2021-02-24 150 Debt Collection License Fee
3286359 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2947524 RENEWAL INVOICED 2018-12-18 150 Debt Collection Agency Renewal Fee
2571322 LICENSE REPL INVOICED 2017-03-07 15 License Replacement Fee
2543123 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
1951494 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee
1223087 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
1223086 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1073251 LICENSE INVOICED 2011-06-18 150 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State