Name: | GREENPOINT MORTGAGE FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1984 (41 years ago) |
Entity Number: | 900014 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1680 CAPITAL ONE DRIVE, MCLEAN, VA, United States, 22102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHAUN ROSS | Chief Executive Officer | 1680 CAPITAL ONE DRIVE, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-03-25 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2025-03-14 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2025-03-14 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2025-03-14 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000052 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220315003363 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
201102002004 | 2020-11-02 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
200309060813 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180301006393 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State