Name: | US MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2012 (13 years ago) |
Authority Date: | 29 Jun 2012 (13 years ago) |
Last Annual Report: | 02 Dec 2024 (5 months ago) |
Branch of: | US MORTGAGE CORPORATION, NEW YORK (Company Number 1796416) |
Organization Number: | 0832600 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 201 OLD COUNTRY ROAD, SUITE 140, MELVILLE, NY 11747 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Steven Allan Milner | Officer |
Michael Verambeck | Officer |
Marc Silvera | Officer |
Marilyn Lang | Officer |
Name | Role |
---|---|
Scott Aaron Milner | President |
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 | MC90776 | Mortgage Company | Current - Licensed | - | - | - | - | 201 Old Country RoadSuite 140Melville , NY 11747 |
Department of Financial Institutions | MC379422 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 8080 Beckett Center DriveSuite 311West Chester , OH 45069 |
Name | Status | Expiration Date |
---|---|---|
EMPOWERFI.COM | Inactive | 2024-02-18 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-02 |
Principal Office Address Change | 2024-12-02 |
Registered Agent name/address change | 2024-12-02 |
Annual Report | 2024-05-14 |
Annual Report | 2023-05-27 |
Annual Report | 2022-04-18 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-24 |
Certificate of Assumed Name | 2019-02-05 |
Sources: Kentucky Secretary of State