Name: | MORTGAGEIT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 13 Jul 1999 (26 years ago) |
Branch of: | MORTGAGEIT, INC., NEW YORK (Company Number 2348390) |
Business ID: | 673319 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 60 Wall Street NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
Patrick McEnerney | President | 60 Wall Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Sonja Olsen | Secretary | 60 Wall Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Todd Dakan | Director | 60 Wall Street, New York, NY 10005 |
Timothy Crowley | Director | 60 Wall Street, New York, NY 10005 |
Patrick McEnerney | Director | 60 Wall Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Stephen Kalajian | Treasurer | 60 Wall Street, New York, NY 10005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-10-17 | Withdrawal For MORTGAGEIT, INC. |
Annual Report | Filed | 2019-02-27 | Annual Report For MORTGAGEIT, INC. |
Annual Report | Filed | 2018-03-22 | Annual Report For MORTGAGEIT, INC. |
Annual Report | Filed | 2017-03-17 | Annual Report For MORTGAGEIT, INC. |
Annual Report | Filed | 2016-04-04 | Annual Report For MORTGAGEIT, INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For MORTGAGEIT, INC. |
Annual Report | Filed | 2014-04-03 | Annual Report |
Annual Report | Filed | 2013-04-03 | Annual Report |
Annual Report | Filed | 2012-03-19 | Annual Report |
Annual Report | Filed | 2011-02-09 | Annual Report |
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website