Name: | SWBC MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2017 (7 years ago) |
Entity Number: | 5231337 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Principal Address: | 9311 SAN PEDRO AVE. STE 100, SAN ANTONIO, TX, United States, 78216 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN T. STEWART | Chief Executive Officer | 9311 SAN PEDRO AVE. STE 100, SAN ANTONIO, TX, United States, 78216 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 9311 SAN PEDRO AVE. STE 100, SAN ANTONIO, TX, 78216, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-21 | Address | 9311 SAN PEDRO AVE. STE 100, SAN ANTONIO, TX, 78216, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002226 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
211115002406 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191101060794 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-108233 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-108234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171108000149 | 2017-11-08 | APPLICATION OF AUTHORITY | 2017-11-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State