Search icon

MADISON MORTGAGE SERVICES INC. - Florida Company Profile

Branch

Company Details

Entity Name: MADISON MORTGAGE SERVICES 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: 18 Feb 2020 (5 years ago)
Branch of: MADISON MORTGAGE SERVICES INC., NEW YORK (Company Number 5483094)
Document Number: F20000001025
FEI/EIN Number 84-1781665

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

Mail Address: 5534 Saint Joe Road, Fort Wayne, IN, 46835, US
Address: 3 Dakota Drive Suite 100, Lake Success, NY, 11042, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Tehrany Shaheen President 3 Dakota Drive Suite 100, Lake Success, NY, 11042
Tehrany Shaheen Secretary 3 Dakota Drive Suite 100, Lake Success, NY, 11042
Tehrany Shaheen Treasurer 3 Dakota Drive Suite 100, Lake Success, NY, 11042
Tehrany Shaheen Director 3 Dakota Drive Suite 100, Lake Success, NY, 11042
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094563 MAINE POINTE LENDING ACTIVE 2021-07-20 2026-12-31 - 3 DAKOTA DRIVE, SUITE 100, LAKE SUCCESS, NY, 11042
G20000160144 MADISON MORTGAGE ACTIVE 2020-12-17 2025-12-31 - 38 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 3 Dakota Drive, Suite 100, Lake Success, NY 11042 -
CHANGE OF MAILING ADDRESS 2025-02-07 3 Dakota Drive, Suite 100, Lake Success, NY 11042 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3 Dakota Drive Suite 100, Lake Success, NY 11042 -
CHANGE OF MAILING ADDRESS 2024-02-05 3 Dakota Drive Suite 100, Lake Success, NY 11042 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-22
Foreign Profit 2020-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State