Name: | MORTGAGE ACCESS CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 2001 (24 years ago) |
Authority Date: | 17 Jul 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0519451 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 1625 Route 10 East Suite 1, Morris Plains, NJ 07950 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Timothy McLauglin | Vice President |
William Metalsky | Vice President |
Name | Role |
---|---|
Aram Minnetian | President |
Name | Role |
---|---|
Peter Leonard D'Agostino | Treasurer |
Name | Role |
---|---|
JAMES M WEICHERT | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7576 | HUD | Closed - Surrendered License | - | - | - | - | 225 Littleton RoadMorris Plains , NJ 07950 |
Department of Financial Institutions | ME7732 | HUD | Closed - Surrendered License | - | - | - | - | 120 Littleton RoadMorris Plains , NJ 07950 |
Department of Financial Institutions | MB19403 | Mortgage Broker | Transition Rejected | - | - | - | - | 1625 Route 10 EastSuite 1Morris Plains , NJ 07950 |
Department of Financial Institutions | MC19403 | Mortgage Company | Current - Licensed | - | - | - | - | 1625 Route 10 EastSuite 1Morris Plains , NJ 07950 |
Name | Status | Expiration Date |
---|---|---|
WEICHERT FINANCIAL SERVICES | Inactive | 2015-06-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-27 |
Principal Office Address Change | 2023-03-08 |
Annual Report | 2023-03-08 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-26 |
Certificate of Assumed Name | 2020-06-04 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-26 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State