Search icon

EMIGRANT MORTGAGE COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EMIGRANT MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2002 (23 years ago)
Branch of: EMIGRANT MORTGAGE COMPANY, INC., NEW YORK (Company Number 1210888)
Document Number: F02000004317
FEI/EIN Number 133432069

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7 WESTCHESTER PLAZA, ELMSFORD, NY, 10523
Mail Address: 5 EAST 42ND STREET, ATTENTION: LINDA YOUNG, LEGAL DEPT., NEW YORK, NY, 10017
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WALD RICHARD Chief Executive Officer 5 EAST 42ND STREET NY, NEW YORK, NY, 10017
MAY FRANCIS Director 5 EAST 42ND STREET, NEW YORK, NY, 10017
ALAN EMERSON President 7 WESTCHESTER PLAZA, NEW YORK, NY, 10523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-21 7 WESTCHESTER PLAZA, ELMSFORD, NY 10523 -

Court Cases

Title Case Number Docket Date Status
JOSEPH L. WORRELL VS EMIGRANT MORTGAGE COMPANY, INC., et al. 4D2013-0767 2013-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA019114XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name JOSEPH L. WORRELL
Role Appellant
Status Active
Representations Adam I. Skolnik
Name EMIGRANT MORTGAGE COMPANY, INC.
Role Appellee
Status Active
Representations Steven M. Davis
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Emigrant Mortgage Company, Inc.) motion filed June 7, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before June 25, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-06-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ "AA'S RECORD ON APPEAL"
On Behalf Of JOSEPH L. WORRELL
Docket Date 2013-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-05-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's emergency motion filed May 23, 2013, to stay issuance of writ of possession is hereby denied.
Docket Date 2013-05-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JOSEPH L. WORRELL
Docket Date 2013-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH L. WORRELL
Docket Date 2013-05-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 22, 2013, this court's April 12, 2013, order to show cause is hereby discharged; further,ORDERED that appellant's motion filed April 22, 2013, for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of entry of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2013-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSEPH L. WORRELL
Docket Date 2013-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH L. WORRELL
HOPE SHEPPARD VS EMIGRANT MORTGAGE COMPANY, INC. 4D2012-3688 2012-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-46261 CACE

Parties

Name HOPE SHEPPARD
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name EMIGRANT MORTGAGE COMPANY, INC.
Role Appellee
Status Active
Representations JUAN C. MARTINEZ, GLADSTONE LAW GROUP, P.A., GISELLE JIMENEZ
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-04-24
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-04-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~
Docket Date 2013-02-28
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (M) SERVICE OF COURT FILINGS
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-02-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of HOPE SHEPPARD
Docket Date 2013-02-06
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLEE'S 1/18/13 MOTION TO DISMISS APPEAL)
Docket Date 2013-01-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of HOPE SHEPPARD
Docket Date 2013-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2013-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JUAN C. MARTINEZ
On Behalf Of EMIGRANT MORTGAGE COMPANY, INC
Docket Date 2012-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 01/12/13
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOPE SHEPPARD
Docket Date 2012-11-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF COMPLIANCE")
Docket Date 2012-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Howard Forman, Clerk CC01
Docket Date 2012-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2012-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOPE SHEPPARD

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State