Search icon

AHM SV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AHM SV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1990 (36 years ago)
Date of dissolution: 18 Dec 2019
Entity Number: 1413610
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN NYSTROM Chief Executive Officer 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-03-08 2008-04-21 Name AMERICAN HOME MORTGAGE SERVICING, INC.
2005-12-27 2010-03-19 Address 538 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-01-22 2005-12-27 Address 520 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-01-22 2005-12-27 Address 520 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-09-20 2005-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191218000677 2019-12-18 CERTIFICATE OF TERMINATION 2019-12-18
100319002909 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080421000002 2008-04-21 CERTIFICATE OF AMENDMENT 2008-04-21
070308000200 2007-03-08 CERTIFICATE OF AMENDMENT 2007-03-08
051227002502 2005-12-27 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State