NATIONWIDE MORTGAGE BANKERS, INC.

Name: | NATIONWIDE MORTGAGE BANKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2011 (14 years ago) |
Entity Number: | 4163048 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 310 A MAIN STREET, LEBANON, NJ, United States, 08833 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD STEINBERG | Chief Executive Officer | 310 A MAIN STREET, LEBANON, NJ, United States, 08833 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 310 A MAIN STREET, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer) |
2017-11-24 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-24 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-30 | 2023-11-01 | Address | 310 A MAIN STREET, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer) |
2013-06-28 | 2017-11-24 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036704 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110003037 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191105061727 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171124000032 | 2017-11-24 | CERTIFICATE OF CHANGE | 2017-11-24 |
171102007369 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State