Name: | COMMUNITY HOME MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (36 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1312951 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 510 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Address: | ATTN: IRA SILVERMAN, 510 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRA SILVERMAN | Chief Executive Officer | 510 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: IRA SILVERMAN, 510 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-20 | 2022-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-05-20 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2001-04-27 | 2022-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2000-11-13 | 2000-11-13 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2000-11-13 | 2000-11-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934871 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
010427000284 | 2001-04-27 | CERTIFICATE OF AMENDMENT | 2001-04-27 |
001228002443 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
001219000111 | 2000-12-19 | CERTIFICATE OF AMENDMENT | 2000-12-19 |
001201000376 | 2000-12-01 | CERTIFICATE OF AMENDMENT | 2000-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State