Search icon

AMERICAN BUSINESS MORTGAGE SERVICES, INC.

Company Details

Name: AMERICAN BUSINESS MORTGAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1988 (37 years ago)
Entity Number: 1264846
ZIP code: 19101
County: New York
Place of Formation: New Jersey
Address: PO BOX 42727, PHILADELPHIA, PA, United States, 19101
Principal Address: 100 PENN SQUARE EAST, PHILADELPHIA, PA, United States, 19107

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 42727, PHILADELPHIA, PA, United States, 19101

Chief Executive Officer

Name Role Address
ANTHONY SANTILLI Chief Executive Officer 100 PENN SQUARE EAST, PHILADELPHIA, PA, United States, 19107

History

Start date End date Type Value
2004-07-20 2024-11-20 Address 100 PENN SQUARE EAST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2003-10-21 2024-11-20 Address PO BOX 42727, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process)
1999-02-22 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-02-22 2003-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-05-16 2004-07-20 Address 5 BECKER FARM RD, ROSELAND, NJ, 07068, 0912, USA (Type of address: Chief Executive Officer)
1996-05-16 2004-07-20 Address 5 BECKER FARM RD, ROSELAND, NJ, 07068, 0912, USA (Type of address: Principal Executive Office)
1992-12-11 1996-05-16 Address 66 WEST MOUNT PLEASANT AVE., LIVINGSTON, NJ, 07039, 2929, USA (Type of address: Chief Executive Officer)
1992-12-11 1996-05-16 Address 66 WEST MOUNT PLEASANT AVE., LIVINGSTON, NJ, 07039, 2929, USA (Type of address: Principal Executive Office)
1988-05-26 1999-02-22 Address ATTN: M. A. LEICHTLING, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001405 2024-11-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-19
040720002065 2004-07-20 BIENNIAL STATEMENT 2004-05-01
031021000366 2003-10-21 CERTIFICATE OF CHANGE 2003-10-21
020510002559 2002-05-10 BIENNIAL STATEMENT 2002-05-01
010119000308 2001-01-19 CERTIFICATE OF AMENDMENT 2001-01-19
000609002649 2000-06-09 BIENNIAL STATEMENT 2000-05-01
990222000077 1999-02-22 CERTIFICATE OF CHANGE 1999-02-22
980513002225 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960516002526 1996-05-16 BIENNIAL STATEMENT 1996-05-01
930924002702 1993-09-24 BIENNIAL STATEMENT 1993-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State