GRANITE POINT MORTGAGE TRUST INC.

Name: | GRANITE POINT MORTGAGE TRUST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2017 (8 years ago) |
Entity Number: | 5155625 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Address: | 3 Bryant Park, Suite 2400A, New York, NY, United States, 10036 |
Principal Address: | 3 BRYANT PARK, #2400A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 3 Bryant Park, Suite 2400A, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN A TAYLOR | Chief Executive Officer | 3 BRYANT PARK, #2400A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 3 BRYANT PARK, #2400A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 3 BRYANT PARK, SUITE 2400A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-06-02 | Address | 3 BRYANT PARK, #2400A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 3 BRYANT PARK, #2400A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-06-02 | Address | 3 Bryant Park, Suite 2400A, New York, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004216 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230605003169 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210610060058 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190710060928 | 2019-07-10 | BIENNIAL STATEMENT | 2019-06-01 |
170616000148 | 2017-06-16 | APPLICATION OF AUTHORITY | 2017-06-16 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State