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 (39 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

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

Links between entities

Type:
Headquarter of
Company Number:
F00000006880
State:
FLORIDA

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: Chief Executive Officer)

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

Court Cases

Court Case Summary

Filing Date:
2004-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Truth in Lending

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State