LONG ISLAND MORTGAGE GROUP, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LONG ISLAND MORTGAGE GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Jan 2005 |
Branch of: | LONG ISLAND MORTGAGE GROUP, INC., NEW YORK (Company Number 952989) |
Business ALEI: | 0807565 |
Annual report due: | 13 Jan 2006 |
Business address: | 3000 LEADENHALL ROAD MAIL STOP PCLG, MT LAUREL, NJ, 08054 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LYNN A FELDMAN | Officer | 6 HAMPTON CT, NORTH CALDWELL, NJ, United States | 6 HAMPTON COURT, NORTH CALDWELL, NJ, 07006, United States |
PETER GRAY | Officer | 5018 EXPRESSWAY DR S, RONKONKOMA, NY, United States | 35 HUBERT PLACE, NEW ROCHELLE, NY, 10801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003152185 | 2006-02-27 | 2006-02-27 | Withdrawal | Certificate of Withdrawal | - |
0002858858 | 2005-01-13 | - | Business Registration | Certificate of Authority | - |
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