AMERICAN INTERNATIONAL MORTGAGE BANKERS INC.
Headquarter
Name: | AMERICAN INTERNATIONAL MORTGAGE BANKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1992 (34 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1603063 |
ZIP code: | 11040 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 727, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 2001 MARCUS AVE SUITE 168S, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN FREDERICK | Chief Executive Officer | 2001 MARCUS AVE SUITE 168S, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 727, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2024-08-21 | Shares | Share type: PAR VALUE, Number of shares: 20250000, Par value: 0.001 |
2021-11-01 | 2022-11-09 | Shares | Share type: PAR VALUE, Number of shares: 20250000, Par value: 0.001 |
2000-03-07 | 2004-07-15 | Address | 2001 MARCUS AVE SUITE 168S, LAKE SUCCESS, NY, 11042, 1011, USA (Type of address: Service of Process) |
1998-01-23 | 2000-03-07 | Address | 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1998-01-23 | 2000-03-07 | Address | EDWIN FREDERICK, 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737929 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
040715000125 | 2004-07-15 | CERTIFICATE OF CHANGE | 2004-07-15 |
000307002979 | 2000-03-07 | BIENNIAL STATEMENT | 2000-01-01 |
980123002290 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
971103000084 | 1997-11-03 | CERTIFICATE OF AMENDMENT | 1997-11-03 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State