41 results
8-K
EX-3.1
NYMT
New York Mortgage Trust Inc
7 Mar 23
Material Modifications to Rights of Security Holders
4:18pm
8-K
EX-3.1
NYMT
New York Mortgage Trust Inc
22 Nov 22
Amendments to Articles of Incorporation or Bylaws
4:14pm
8-K
EX-3.1
NYMT
New York Mortgage Trust Inc
2 Mar 22
Amendments to Articles of Incorporation or Bylaws
5:19pm
8-K
EX-3.1
NYMT
New York Mortgage Trust Inc
23 Dec 21
Departure of Directors or Certain Officers
4:12pm
8-A12B
EX-3.10
h4icz1s1i7xfjalw7
23 Nov 21
Registration of securities on exchange
2:16pm
8-A12B
EX-3.11
ioo6xo
23 Nov 21
Registration of securities on exchange
2:16pm
8-K
EX-3.1
c89x6
11 Aug 21
Termination of a Material Definitive Agreement
12:00am
8-K
EX-3.1
nalzsvfg
5 Aug 21
New York Mortgage Trust Reports Second Quarter 2021 Results
4:51pm
8-A12B
EX-3.10
onlyb 9whl9wfbx
6 Jul 21
Registration of securities on exchange
2:42pm
8-A12B
EX-3.9
bydd 1ywwy1j6l1ucv1
6 Jul 21
Registration of securities on exchange
2:42pm
8-K
EX-3.1
2t370cw827isw 6ehii
23 Apr 20
Entry into a Material Definitive Agreement
4:53pm
8-K
EX-3.1
6pm oyqiewg6zrdv
27 Nov 19
Entry into a Material Definitive Agreement
4:46pm
8-A12B
EX-3.9
ags qv1jimw
15 Oct 19
Registration of securities on exchange
11:53am
8-A12B
EX-3.10
vexleq0899ank
15 Oct 19
Registration of securities on exchange
11:53am
8-K
EX-3.1
m46e86vi54d2rza
10 Oct 19
Amendments to Articles of Incorporation or Bylaws
9:26am
8-K
EX-3.1
zx64z2kszzx hs5zzk4o
23 Apr 19
Amendments to Articles of Incorporation or Bylaws
4:52pm
8-K
EX-3.3
thjo9vbqvhbg89s9bl
29 Mar 19
Entry into a Material Definitive Agreement
4:43pm