AHM SV, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN NYSTROM | Chief Executive Officer | 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State