You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

NYCB MORTGAGE COMPANY, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company6/2/20106/2/2010ForeignProfit12/15/2016LLC Cancellation (Foreign)
Back To Top

Organization Information

Business Purpose5222 - Finance and Insurance - Credit Intermediation and Related Activities - Nondepository Credit Intermediation (credit card issuing, sales, consumer lending, real estate credit, international trade, secondary market) Capital Stock
Charter CountyControl Number99K4J
Charter StateDEExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address1801 EAST 9TH STREET
CLEVELAND, OH, 44114
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address1801 EAST 9TH STREET
CLEVELAND, OH, 44114
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberJON K. BAYMILLER
1801 EAST 9TH STREET
CLEVELAND, OH, 44114
MemberSTEPHEN TRAYTE
1801 EAST 9TH STREET
CLEVELAND, OH, 44114
MemberWILLIAM NUNAN
1801 EAST 9TH STREET
CLEVELAND, OH, 44114
MemberDAVID MANELSKI
1801 EAST 9TH STREET
CLEVELAND, OH, 44114
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/21/2010NYCB MORTGAGE CORPORATION, LLC
Date Old Name
Back To Top
Date Amendment
7/21/2010NAME CHANGE: FROM NYCB MORTGAGE CORPORATION, LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2016
2015
2014
2013
2012
2011
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 16, 2024 — 8:10 AM