Name: | NATION'S STANDARD MORTGAGE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Sep 2000 (25 years ago) |
Branch of: | NATION'S STANDARD MORTGAGE CORP., NEW YORK (Company Number 1258801) |
Business ID: | 692246 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 150 WHITE PLAINS ROADTARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM T. SCHUNK | Director | 150 WHITE PLAINS, TARRYTOWN, NY 10591 |
GIDEON HIRSCHMANN | Director | 157 WHITE PLAINS, TARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
WILLIAM T. SCHUNK | President | 150 WHITE PLAINS, TARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
WILLIAM T. SCHUNK | Chairman | 150 WHITE PLAINS, TARRYTOWN, NY 10591 |
GIDEON HIRSCHMANN | Chairman | 157 WHITE PLAINS, TARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
GIDEON HIRSCHMANN | Secretary | 157 WHITE PLAINS, TARRYTOWN, NY 10591 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-08-23 | Withdrawal |
Annual Report | Filed | 2002-08-01 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Name Reservation Form | Filed | 2000-09-20 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State