Search icon

WALL STREET MORTGAGE BANKERS, LTD.

Branch

Company Details

Name: WALL STREET MORTGAGE BANKERS, LTD.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 14 Aug 2003 (22 years ago)
Date of Dissolution: 01 Apr 2022 (3 years ago)
Date of Status Change: 01 Apr 2022 (3 years ago)
Branch of: WALL STREET MORTGAGE BANKERS, LTD., NEW YORK (Company Number 1443874)
Identification Number: 000134176
Place of Formation: NEW YORK
Principal Address: 1010 NORTHERN BLVD SUITE 426, GREAT NECK, NY, 11021, USA
Mailing Address: 1010 NORTHERN BLVD. SUITE 426, GREAT NECK, NY, 11021, USA
Purpose: ORIGINATE MORTGAGE LOANS
Fictitious names: Power Express Mortgage Bankers (trading name, 2003-08-14 - )

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
KEITH DAVID KANTROWITZ PRESIDENT 1010 NORTHERN BLVD. SUITE 426 GREAT NECK , NY 11021 USA

TREASURER

Name Role Address
ABRAHAM STEVEN PODOLSKY TREASURER 1010 NORTHERN BLVD.SUITE 426 GREAT NECK , NY 11021 USA

SECRETARY

Name Role Address
ABRAHAM STEVEN PODOLSKY SECRETARY 1010 NORTHERN BLVD. SUITE 426 GREAT NECK , NY 11021 USA

CFO

Name Role Address
RICHARD CSUKAS CFO 1010 NORTHERN BLVD. SUITE 426 GREAT NECK , NY 11021 USA

Filings

Number Name File Date
202222619020 Agent Resigned 2022-09-02
202213844550 Application for Certificate of Withdrawal 2022-04-01
202208757380 Annual Report 2022-01-27
202193501270 Annual Report 2021-03-03
202039304630 Annual Report 2020-05-06
201883260860 Annual Report 2018-12-27
201754996740 Annual Report 2017-12-13
201750046430 Annual Report 2017-09-19
201747780330 Revocation Notice For Failure to File An Annual Report 2017-07-27
201609040660 Annual Report - Amended 2016-09-20

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State