Search icon

CITYSCAPE MORTGAGE CORP. - Florida Company Profile

Branch

Company Details

Entity Name: CITYSCAPE MORTGAGE CORP.
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: 04 Sep 2013 (12 years ago)
Branch of: CITYSCAPE MORTGAGE CORP., NEW YORK (Company Number 4283678)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: F13000003778
FEI/EIN Number 461105692

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

Address: 700 White Plains Road, Scarsdale, NY, 10583, US
Mail Address: 700 White Plains Road, Scarsdale, NY, 10583, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIAPPETTA JOHN L President 700 White Plains Road, Scarsdale, NY, 10583
WILLIAMSON SCOTT F Vice President 700 White Plains Road, Scarsdale, NY, 10583
NEWMAN BRIAN B Director 700 White Plains Road, Scarsdale, NY, 10583
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2022-12-14 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 700 White Plains Road, Suite 334, Scarsdale, NY 10583 -
CHANGE OF MAILING ADDRESS 2015-04-28 700 White Plains Road, Suite 334, Scarsdale, NY 10583 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-07-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State