AMERIFIRST MORTGAGE CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 FULTON AVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ALEXANDER A AVELLA JR | Chief Executive Officer | 236 FULTON AVE, HEMPSTEAD, NY, United States, 11550 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State