Search icon

GFI MORTGAGE BANKERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GFI MORTGAGE BANKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1983 (42 years ago)
Entity Number: 849407
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GFI MORTGAGE BANKERS, INC. DOS Process Agent 50 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ABRAHAM EISNER Chief Executive Officer 50 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F93000003635
State:
FLORIDA
Type:
Headquarter of
Company Number:
000085610
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0280106
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112659800
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-15 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-26 2013-06-25 Address 50 BROADWAY 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2001-03-26 2013-06-25 Address 50 BROADWAY 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2001-03-26 2013-06-25 Address 50 BROADWAY 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625006113 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110711002949 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090514002387 2009-05-14 BIENNIAL STATEMENT 2009-06-01
070530002410 2007-05-30 BIENNIAL STATEMENT 2007-06-01
050809002136 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Court Cases

Court Case Summary

Filing Date:
2015-05-19
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FEDERAL DEPOSIT INSURANCE CORP
Party Role:
Plaintiff
Party Name:
GFI MORTGAGE BANKERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
GFI MORTGAGE BANKERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
GFI MORTGAGE BANKERS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State