STREAMLINE MORTGAGE CORPORATION
Headquarter
Name: | STREAMLINE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1994 (31 years ago) |
Date of dissolution: | 12 Jan 2010 |
Entity Number: | 1795640 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 365 ROUTE 25A, MOUNT SINAI, NY, United States, 11766 |
Principal Address: | 365 ROUTE 25A, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH M AHREM | Chief Executive Officer | 365 ROUTE 25A, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 ROUTE 25A, MOUNT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-11 | 1998-02-25 | Address | 77 WHISKEY ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 1998-02-25 | Address | 77 WHISKEY ROAD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1994-02-15 | 1996-04-11 | Address | 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100112000713 | 2010-01-12 | CERTIFICATE OF DISSOLUTION | 2010-01-12 |
080214002894 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060306003040 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040209002431 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020207002360 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State