Search icon

FIRST SUFFOLK MORTGAGE CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST SUFFOLK MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 05 Aug 2002
Branch of: FIRST SUFFOLK MORTGAGE CORPORATION, NEW YORK (Company Number 845512)
Business ALEI: 0722213
Annual report due: 05 Aug 2007
Business address: 1476 DEER PARK AVE 2ND FLOOR, NORTH BABYLON, NY, 11703
Place of Formation: NEW YORK

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MARIA PODRAZA Officer 1476 DEER PARK AVE, 2ND FLOOR, NORTH BABYLON, NY, 11703, United States 262 GRAND BLVD, DEER PARK, NY, 11729, United States
MOHAMMED BOUZAIDI Officer 1476 DEER PARK AVE, 2ND FLOOR, NORTH BABYLON, NY, 11703, United States 50 HUNTER AVE, NORTH BABYLON, NY, 11703, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010491870 2022-03-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007377717 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0003530819 2007-09-06 - Annual Report Annual Report 2006
0003264823 2006-08-02 2006-08-02 Change of Agent Agent Change -
0003087141 2005-08-22 - Annual Report Annual Report 2005
0002935038 2005-06-06 2005-06-06 Change of Business Address Business Address Change -
0002909132 2004-09-22 - Annual Report Annual Report 2004
0002697321 2003-08-22 - Annual Report Annual Report 2003
See something incorrect or outdated?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