AMERICAN HOME MORTGAGE CORP.
Headquarter
Name: | AMERICAN HOME MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1988 (37 years ago) |
Entity Number: | 1250402 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 224 SHERWOOD AVE, FAMRINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STEVEN D SASS | Chief Executive Officer | 224 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-05-22 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-05-22 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-03-16 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-03-16 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716000249 | 2020-07-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-07-16 |
200407000464 | 2020-04-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-07 |
140618002080 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
120522002269 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100929002710 | 2010-09-29 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State