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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSUMER HOME MORTGAGE INC., FLORIDA | F00000006880 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 918, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROBERT E STANDFAST | Chief Executive Officer | PO BOX 918, MELVILLE, NY, United States, 11747 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0404755 | Truth in Lending | 2004-11-03 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COVEAL |
Role | Plaintiff |
Name | CONSUMER HOME MORTGAGE INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State