Search icon

UMC Mortgage Company

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent
Stephen A Schwager Registered Agent

President

Name Role
Mark Rosenbloom President
MARK ROSENBLOOM President

Secretary

Name Role
Nicole Paige Secretary

Vice President

Name Role
Nicole Paige Vice President

Treasurer

Name Role
Mark Rosenbloom Treasurer

Director

Name Role
Mark Rosenbloom Director

Authorized Rep

Name Role
Danielle Tylutki Authorized Rep

Links between entities

Type:
Headquarter of
Company Number:
20228018843
State:
COLORADO

Licenses

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

Assumed Names

Name Status Expiration Date
United Mortgage Corp. Active -
UNITED FAITH MORTGAGE Inactive 2021-07-29

Filings

Name File Date
Annual Report 2024-05-18
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-06-07
Registered Agent name/address change 2021-08-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State