Name: | UMC Mortgage Company |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 2016 (9 years ago) |
Organization Date: | 15 Aug 1991 (34 years ago) |
Authority Date: | 02 Mar 2016 (9 years ago) |
Last Annual Report: | 18 May 2024 (a year ago) |
Branch of: | UMC Mortgage Company, NEW YORK (Company Number 1569085) |
Organization Number: | 0946009 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Large (100+) |
Principal Office: | 401 Broadhollow Rd, Suite 150, Melville, NY 11747 |
Place of Formation: | NEW YORK |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UMC Mortgage Company, COLORADO | 20228018843 | COLORADO |
Name | Role |
---|---|
MARK ROSENBLOOM | President |
Name | Role |
---|---|
Danielle Tylutki | Authorized Rep |
Name | Role |
---|---|
Stephen A Schwager | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7022 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | ME86013 | HUD | Closed - Surrendered License | - | - | - | - | 510 Broadhollow Road, Suite 202Melville , NY 11747 |
Department of Financial Institutions | MC379370 | Mortgage Company | Current - Licensed | - | - | - | - | 401 Broadhollow RoadSuite 150Melville , NY 11747 |
Department of Financial Institutions | MC405317 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 225 Montauk HighwayUnit 117Moriches , NY 11955 |
Name | Status | Expiration Date |
---|---|---|
United Mortgage Corp. | Active | - |
UNITED FAITH MORTGAGE | Inactive | 2021-07-29 |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2022-06-07 |
Registered Agent name/address change | 2021-08-19 |
Certificate of Assumed Name | 2021-08-18 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-23 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-19 |
Sources: Kentucky Secretary of State