ASSOCIATED MORTGAGE BANKERS, INC.
Headquarter
Name: | ASSOCIATED MORTGAGE BANKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1989 (36 years ago) |
Entity Number: | 1340261 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2395 OCEAN AVENUE, SUITE 5, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILLIE PHILLIPS | Chief Executive Officer | 2395 OCEAN AVENUE, SUITE 5, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ASSOCIATED MORTGAGE BANKERS, INC. | DOS Process Agent | 2395 OCEAN AVENUE, SUITE 5, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-26 | 2025-04-26 | Address | 2395 OCEAN AVENUE, SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-04-26 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2025-03-24 | 2025-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2024-09-12 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2024-05-20 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250426000203 | 2025-04-26 | BIENNIAL STATEMENT | 2025-04-26 |
230425004200 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210405061248 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060571 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006237 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State