Search icon

Mortgageit, Inc.

Branch

Company Details

Name: Mortgageit, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Oct 1999 (25 years ago)
Branch of: Mortgageit, Inc., NEW YORK (Company Number 2348390)
Identification Number: 000108638
Place of Formation: NEW YORK
Principal Address: 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA
Purpose: FULL SERVICE MORTGAGE BANKING COMPANY AND WAS CREATED TO ORIGINATE RESIDENTIAL MORTGAGE LOANS.
NAICS: 522310 - Mortgage and Nonmortgage Loan Brokers
Fictitious names: MIT Lending (trading name, 2000-02-25 - )
MIT Wholesale (trading name, 2000-02-24 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
VIKTORIYA YUSIM TREASURER 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA

VICE PRESIDENT

Name Role Address
SHELLY ARROYO VICE PRESIDENT 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA
BENJAMIN SYLVESTRE VICE PRESIDENT 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA
EUGENE TANNER VICE PRESIDENT 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA
KATRINA FISHER VICE PRESIDENT 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA

DIRECTOR

Name Role Address
THOMAS VASILE DIRECTOR 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA
TIMOTHY CROWLEY, DIRECTOR 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA
TODD DAKAN DIRECTOR 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA
MARK ALEXANDER ROBERT KENNEDY DIRECTOR 1 COLUMBUS CIRCLE NEW YORK, NY 10019 USA

Filings

Number Name File Date
202453551760 Annual Report 2024-05-01
202333361870 Annual Report 2023-04-19
202215221340 Annual Report 2022-04-20
202192103330 Annual Report 2021-02-19
202032610620 Annual Report 2020-01-20
201984317580 Annual Report 2019-01-14
201856703020 Annual Report 2018-01-24
201734179860 Annual Report 2017-02-15
201693727650 Miscellaneous Filing (Fee Applicable) 2016-03-03
201691640320 Annual Report 2016-02-01

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State