MORTGAGE ACCESS CORP.

Name: | MORTGAGE ACCESS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1985 (40 years ago) |
Entity Number: | 995623 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | Weichert Financial Services, 1625 Route 10 East Suite 1, Morris Plains, NJ, United States, 07950 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC DECLERCQ | Chief Executive Officer | 1625 ROUTE 10 EAST, SUITE 1, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 225 LITTLETON RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 1625 ROUTE 10 EAST, SUITE 1, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 225 LITTLETON RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 1625 ROUTE 10 EAST, SUITE 1, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 1625 ROUTE 10 EAST, SUITE 1, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042324 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501001980 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230414003679 | 2023-04-14 | BIENNIAL STATEMENT | 2021-05-01 |
190502060203 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170606006554 | 2017-06-06 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State