Search icon

NORSTAR MORTGAGE CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORSTAR MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 10 Jul 1981
Branch of: NORSTAR MORTGAGE CORPORATION, NEW YORK (Company Number 125708)
Business ALEI: 0120303
Mailing address: 1600 STEWART AVE, WESTBURY, NY, 11590
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change INTERCOUNTY MORTGAGEE CORP. NORSTAR MORTGAGE CORPORATION 1987-10-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000635206 1990-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000635205 1990-06-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000981623 1987-10-23 - Amendment Amend Name -
0000448269 1984-05-30 - Change of Agent Address Agent Address Change -
0000448268 1981-07-10 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information