GW MORTGAGE CONSULTING, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | GW MORTGAGE CONSULTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 12 May 2004 |
Branch of: | GW MORTGAGE CONSULTING, INC., NEW YORK (Company Number 1652584) |
Business ALEI: | 0784303 |
Annual report due: | 12 May 2007 |
Business address: | 891 MILE SQUARE ROAD, YONKERS, NY, 10704 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD WEIS | Officer | 891 MILE SQUARE ROAD, YONKERS, NY, 10704, United States | 277 COOK AVENUE, YONKERS, NY, 10701, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010492427 | 2022-03-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007375396 | 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 | - |
0003241510 | 2006-05-26 | - | Annual Report | Annual Report | 2006 |
0002926167 | 2005-05-24 | - | Annual Report | Annual Report | 2005 |
0002729443 | 2004-05-12 | - | Business Registration | Certificate of Authority | - |
Sources: 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