Search icon

AMERIFIRST MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERIFIRST MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1962 (63 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 144746
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 236 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ALEXANDER A AVELLA JR Chief Executive Officer 236 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Links between entities

Type:
Headquarter of
Company Number:
609567
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
8793c3fe-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0334085
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000080963
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
336911
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
112311301
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-27 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1995-03-15 1998-01-09 Address ALEXANDER A AVELLA JR, 236 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1995-03-15 1998-01-09 Address ALEXANDER A AVELLA JR, 236 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1979-04-16 1995-03-15 Address 1717 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1979-04-16 1992-12-16 Name PRUDENTIAL MORTGAGEE CO., INC.

Filings

Filing Number Date Filed Type Effective Date
240812000781 2024-08-02 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-08-02
20170406015 2017-04-06 ASSUMED NAME CORP INITIAL FILING 2017-04-06
DP-1575781 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000421002007 2000-04-21 BIENNIAL STATEMENT 2000-01-01
980109002319 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Court Cases

Court Case Summary

Filing Date:
1999-04-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AMERIFIRST MORTGAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMERIFIRST MORTGAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERIFIRST MORTGAGE CORP.
Party Role:
Plaintiff
Party Name:
FEDERAL HOME LOAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State