Name: | AMITY MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1989 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1398781 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-45 150TH ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMITY MORTGAGE CORP | DOS Process Agent | 12-45 150TH ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
LISA DONATELLI/AMITY MORTGAGE CORP. | Chief Executive Officer | 12-45 150TH ST, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-26 | 1992-10-29 | Address | 12-45 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1260556 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921029002477 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
C069673-3 | 1989-10-26 | CERTIFICATE OF INCORPORATION | 1989-10-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State