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
4aft2i0tka3iza9pm9c
23 Nov 21
Registration of securities on exchange
2:16pm
8-A12B
EX-3.11
yexeqf
23 Nov 21
Registration of securities on exchange
2:16pm
8-K
EX-3.1
9k067jk1ejnsac0r f9
11 Aug 21
Termination of a Material Definitive Agreement
12:00am
8-K
EX-3.1
fg34 o9jmtqdii0oqgb
5 Aug 21
New York Mortgage Trust Reports Second Quarter 2021 Results
4:51pm
8-A12B
EX-3.10
jqk20w7uf5b2gyf6v5g
6 Jul 21
Registration of securities on exchange
2:42pm
8-A12B
EX-3.9
ia7c bwn3ndpaaoo
6 Jul 21
Registration of securities on exchange
2:42pm
8-K
EX-3.1
h56pf1ntdf5hn6zx
23 Apr 20
Entry into a Material Definitive Agreement
4:53pm
8-K
EX-3.1
wt7oc kvgwz1w
27 Nov 19
Entry into a Material Definitive Agreement
4:46pm
8-A12B
EX-3.9
sfz46asbhx2be51n4
15 Oct 19
Registration of securities on exchange
11:53am
8-A12B
EX-3.10
rflwpaonksdlb unjy
15 Oct 19
Registration of securities on exchange
11:53am
8-K
EX-3.1
08uyvi1g
10 Oct 19
Amendments to Articles of Incorporation or Bylaws
9:26am
8-K
EX-3.1
i6ds4j4 juet
23 Apr 19
Amendments to Articles of Incorporation or Bylaws
4:52pm
8-K
EX-3.3
2f3zexa4c
29 Mar 19
Entry into a Material Definitive Agreement
4:43pm