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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, PA, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY POLAO | Chief Executive Officer | 8703 WEST CHESTER PIKE, 2ND FLOOR, UPPER DARBY, PA, United States, 19083 |
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) |
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