Detail by Entity Name
Foreign Profit Corporation
BETTER MORTGAGE CORPORATION
Filing Information
F15000004685
87-0691650
10/22/2015
CA
ACTIVE
NAME CHANGE AMENDMENT
09/13/2017
NONE
Principal Address
Changed: 03/31/2023
175 Greenwich Street
57th Floor
New York, NY 10007
57th Floor
New York, NY 10007
Changed: 03/31/2023
Mailing Address
Changed: 04/02/2024
175 Greenwich Street, 57th Floor
New York, NY 10007
New York, NY 10007
Changed: 04/02/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/05/2024
Address Changed: 02/05/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/05/2024
Address Changed: 02/05/2024
Officer/Director Detail
Name & Address
Title Director
Selitto, Jerome J.
Title President
Ryan, Kevin J
Title Secretary
Calamari, Nicholas J.
Title Treasurer
Selitto, Jerome J.
Title CEO
Vishal , Garg
Title CFO
Ryan, Kevin
Title Director
Selitto, Jerome J.
3 World Trade Center 175 Greenwich Street, 57th Floor
New York, NY 10007
New York, NY 10007
Title President
Ryan, Kevin J
3 World Trade Center 175 Greenwich Street, 57th Floor
New York, NY 10007
New York, NY 10007
Title Secretary
Calamari, Nicholas J.
3 World Trade Center 175 Greenwich Street, 57th Floor
New York, NY 10007
New York, NY 10007
Title Treasurer
Selitto, Jerome J.
3 World Trade Center 175 Greenwich Street, 57th Floor
New York, NY 10007
New York, NY 10007
Title CEO
Vishal , Garg
3 World Trade Center, 175 Greenwich Street, 57th Floor
New York, NY 10007
New York, NY 10007
Title CFO
Ryan, Kevin
175 Greenwich Street, 57th Floor
New York, NY 10007
New York, NY 10007
Annual Reports
Report Year | Filed Date |
2022 | 02/10/2022 |
2023 | 03/31/2023 |
2024 | 04/02/2024 |
Document Images