Search icon

CONSUMER HOME MORTGAGE INC.

Headquarter

Company Details

Name: CONSUMER HOME MORTGAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1986 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1126548
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: PO BOX 918, MELVILLE, NY, United States, 11747
Principal Address: 3 DIX HILLS COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONSUMER HOME MORTGAGE INC., FLORIDA F00000006880 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 918, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT E STANDFAST Chief Executive Officer PO BOX 918, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-03-04 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-31 2006-12-12 Address 115 BROAD HOLLOW RD, MELVILLE, NY, 11747, 4992, USA (Type of address: Service of Process)
2000-08-31 2006-12-12 Address 115 BROAD HOLLOW RD, MELVILLE, NY, 11747, 4992, USA (Type of address: Chief Executive Officer)
1993-11-12 2000-08-31 Address 1895 WALT WHITMAN ROAD, MELVILLE, NY, 11746, USA (Type of address: Service of Process)
1993-11-12 2000-08-31 Address 3 MAJESTIC DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-11-12 2000-08-31 Address 1895 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1986-11-13 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2101314 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061212002018 2006-12-12 BIENNIAL STATEMENT 2006-11-01
001120002576 2000-11-20 BIENNIAL STATEMENT 2000-11-01
000831002535 2000-08-31 BIENNIAL STATEMENT 2000-11-01
931112002950 1993-11-12 BIENNIAL STATEMENT 1993-11-01
930504000314 1993-05-04 CERTIFICATE OF AMENDMENT 1993-05-04
B423503-4 1986-11-13 CERTIFICATE OF INCORPORATION 1986-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404755 Truth in Lending 2004-11-03 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-11-03
Termination Date 2005-10-21
Date Issue Joined 2005-05-24
Section 1601
Status Terminated

Parties

Name COVEAL
Role Plaintiff
Name CONSUMER HOME MORTGAGE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State