![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CITYSCAPE MORTGAGE CORP.
Filing Information
F13000003778
46-1105692
09/04/2013
NY
ACTIVE
REINSTATEMENT
12/14/2022
Principal Address
Changed: 04/28/2015
700 White Plains Road
Suite 334
Scarsdale, NY 10583
Suite 334
Scarsdale, NY 10583
Changed: 04/28/2015
Mailing Address
Changed: 04/28/2015
700 White Plains Road
Suite 334
Scarsdale, NY 10583
Suite 334
Scarsdale, NY 10583
Changed: 04/28/2015
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Name Changed: 12/14/2022
Address Changed: 04/27/2023
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Name Changed: 12/14/2022
Address Changed: 04/27/2023
Officer/Director Detail
Name & Address
Title President, Director
CHIAPPETTA, JOHN L
Title VP
WILLIAMSON, SCOTT F
Title Director
NEWMAN, BRIAN B
Title President, Director
CHIAPPETTA, JOHN L
700 White Plains Road
Suite 334
Scarsdale, NY 10583
Suite 334
Scarsdale, NY 10583
Title VP
WILLIAMSON, SCOTT F
700 White Plains Road
Suite 334
Scarsdale, NY 10583
Suite 334
Scarsdale, NY 10583
Title Director
NEWMAN, BRIAN B
700 White Plains Road
Suite 334
Scarsdale, NY 10583
Suite 334
Scarsdale, NY 10583
Annual Reports
Report Year | Filed Date |
2022 | 12/14/2022 |
2023 | 04/29/2023 |
2024 | 03/21/2024 |
Document Images