ARBOR NATIONAL COMMERCIAL MORTGAGE CORPORATION
Headquarter
Name: | ARBOR NATIONAL COMMERCIAL MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1993 (32 years ago) |
Date of dissolution: | 08 Jul 1997 |
Entity Number: | 1711043 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | % WALTER K. HORN, ESQ., 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, United States, 11553 |
Principal Address: | 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 3000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
IVAN KAUFMAN | Chief Executive Officer | 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
ARBOR NATIONAL HOLDINS, INC. | DOS Process Agent | % WALTER K. HORN, ESQ., 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1994-04-12 | Address | % ARBOR NATIONAL HOLDINGS, INC, 615 MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970708000101 | 1997-07-08 | CERTIFICATE OF DISSOLUTION | 1997-07-08 |
951108002576 | 1995-11-08 | BIENNIAL STATEMENT | 1995-03-01 |
940412002211 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930426000246 | 1993-04-26 | CERTIFICATE OF AMENDMENT | 1993-04-26 |
930317000236 | 1993-03-17 | CERTIFICATE OF INCORPORATION | 1993-03-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State