INTERSTATE HOME LOAN CENTER, INC.
Headquarter
Name: | INTERSTATE HOME LOAN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1994 (31 years ago) |
Entity Number: | 1827343 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 Marcus Drive, suite 250, Melville, NY, United States, 11768 |
Principal Address: | 40 MARCUS DRIVE, SUITE 250, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX J NIVEN | Chief Executive Officer | 40 MARCUS DRIVE, SUITE 250, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 Marcus Drive, suite 250, Melville, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2025-03-05 | 2025-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-10-11 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-06-04 | 2024-06-04 | Address | 40 MARCUS DRIVE, SUITE 250, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 40 MARCUS DRIVE, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002819 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601004016 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
211103003294 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
211006000638 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
200601061689 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State