ALL AMERICAN HOME MORTGAGE CORP.
Headquarter
Name: | ALL AMERICAN HOME MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1989 (35 years ago) |
Entity Number: | 1409699 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1001 60TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE J. CEFALU | Chief Executive Officer | 329 HEMPSTEAD TURNPIKE, 2ND FLOOR, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 60TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-09 | 2012-02-08 | Address | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2008-09-09 | Address | 1001 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2003-12-02 | Address | 1353 HUGUENOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2008-09-09 | Address | 1001 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-01-20 | 2000-01-31 | Address | 35 BAY 38TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120208002751 | 2012-02-08 | BIENNIAL STATEMENT | 2011-12-01 |
110203002690 | 2011-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
080909002068 | 2008-09-09 | BIENNIAL STATEMENT | 2008-12-01 |
060504002331 | 2006-05-04 | BIENNIAL STATEMENT | 2005-12-01 |
031202002106 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State