Search icon

EXECUTIVE MORTGAGE GROUP, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: EXECUTIVE MORTGAGE GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 26 Nov 2008
Branch of: EXECUTIVE MORTGAGE GROUP, INC., NEW YORK (Company Number 2562392)
Business ALEI: 0956290
Annual report due: 27 Nov 2010
Place of Formation: NEW YORK
E-Mail: executivemortgage@nycap.rr.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PAMELA STEINBACH Officer 3 MARCUS BLVD., SUITE 106, ALBANY, NY, 12205, United States 132 MUNSONVILLE RD., GLOVERSVILLE, NY, 12078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004263175 2010-10-25 2010-10-25 Withdrawal Certificate of Withdrawal -
0004084009 2010-01-18 - Annual Report Annual Report 2009
0003822023 2008-11-26 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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