Search icon

NEW YORK MORTGAGE EXCHANGE CORP. - Florida Company Profile

Company Details

Entity Name: NEW YORK MORTGAGE EXCHANGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK MORTGAGE EXCHANGE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000003311
FEI/EIN Number 113674024

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

Address: 369 AVENUE X, BROOKLYN, NY, 11223
Mail Address: PO BOX 417, GREENVALE, NY, 11548
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLYNETS EUGENE President 369 AVENUE X, BROOKLYN, NY, 11223
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 VCORP SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 369 AVENUE X, BROOKLYN, NY 11223 -
CHANGE OF MAILING ADDRESS 2008-01-17 369 AVENUE X, BROOKLYN, NY 11223 -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
Reg. Agent Change 2017-06-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State