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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 42727, PHILADELPHIA, PA, United States, 19101 |
Name | Role | Address |
---|---|---|
ANTHONY SANTILLI | Chief Executive Officer | 100 PENN SQUARE EAST, PHILADELPHIA, PA, United States, 19107 |
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) |
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