Search icon

RED STAR MORTGAGE CORP.

Company Details

Name: RED STAR MORTGAGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2018 (7 years ago)
Entity Number: 5375986
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 418 BROADWAY, STE N, ALBANY, PA, United States, 12207
Principal Address: 8703 WEST CHESTER PIKE, 2ND FLOOR, UPPER DARBY, PA, United States, 19083

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, PA, United States, 12207

Chief Executive Officer

Name Role Address
GARY POLAO Chief Executive Officer 8703 WEST CHESTER PIKE, 2ND FLOOR, UPPER DARBY, PA, United States, 19083

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 8703 WEST CHESTER PIKE, 2ND FLOOR, UPPER DARBY, PA, 19083, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-07-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-14 2024-07-01 Address 8703 WEST CHESTER PIKE, 2ND FLOOR, UPPER DARBY, PA, 19083, USA (Type of address: Chief Executive Officer)
2018-07-16 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033678 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220928024303 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220702000331 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200714060379 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180716000564 2018-07-16 APPLICATION OF AUTHORITY 2018-07-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State