Search icon

GRAYTON MORTGAGE, INC.

Company Details

Name: GRAYTON MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4469800
ZIP code: 11222
County: Kings
Place of Formation: Delaware
Address: 37 Greenpoint Ave, Suite 414, Mailbox #32, Brooklyn, NY, United States, 11222
Principal Address: 37 Greenpoint Ave., Suite 414, #32, Brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O GRAYTON MORTGAGE, INC. DOS Process Agent 37 Greenpoint Ave, Suite 414, Mailbox #32, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
KEVIN LEIBOWITZ Chief Executive Officer 37 GREENPOINT AVE., SUITE 414, MAILBOX #32, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
462888262
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 37 GREENPOINT AVE., SUITE 414, MAILBOX #32, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-09-29 2023-10-13 Address 37 GREENPOINT AVE., SUITE 414, MAILBOX #32, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2019-10-02 2020-09-29 Address 37 GREENPOINT AVE., SUITE 303, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2019-10-02 2020-09-29 Address 37 GREENPOINT AVE., SUITE 303, MAILBOX #32, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-06-01 2023-10-13 Address 37 GREENPOINT AVE., SUITE 303, MAILBOX #32, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013001787 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211004003133 2021-10-04 BIENNIAL STATEMENT 2021-10-04
200929002005 2020-09-29 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191002060674 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180601000043 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01

Trademarks Section

Serial Number:
87038077
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-05-16
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Financial services, namely, mortgage planning; Financial services, namely, mortgage refinancing; Financial services, namely, the purchase of residential mortgages on behalf of others and the issuance of mortgage-backed securities; Mortgage banking services, namely, origination, acquisition, servicin...
First Use:
2013-08-01
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
86257295
Mark:
GRAYTON
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-04-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GRAYTON

Goods And Services

For:
Financial services, namely, mortgage planning; financial services, namely, mortgage refinancing; financial services, namely, the purchase of residential mortgages on behalf of others and the issuance of mortgage-backed securities; mortgage banking services, namely, origination, acquisition, servicin...
First Use:
2014-08-27
International Classes:
036 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State