FCMC MORTGAGE CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FCMC MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 Apr 2008 |
Branch of: | FCMC MORTGAGE CORP., NEW YORK (Company Number 1932455) |
Business ALEI: | 0936820 |
Annual report due: | 30 Apr 2009 |
Business address: | 1373 BROAD STREET STE 312, CLIFTON, NJ, 07013 |
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 |
---|---|---|---|
RICHARD S. YURAN | Officer | 1373 BROAD STREET, SUITE 312, CLIFTON, NJ, 07013, United States | 19 STONYBROOK DRIVE, N. CALDWELL, NJ, 07006, United States |
DANIEL M. SHLUFMAN | Officer | 1373 BROAD STREET, SUITE 312, CLIFTON, NJ, 07013, United States | 434 MILDRED PLACE, ORADELL, NJ, 07649, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003788389 | 2008-10-06 | 2008-10-06 | Withdrawal | Certificate of Withdrawal | - |
0003675246 | 2008-04-29 | - | 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