Search icon

AMERIQUEST MORTGAGE COMPANY

Company Details

Name: AMERIQUEST MORTGAGE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1994 (31 years ago)
Date of dissolution: 26 Dec 2014
Entity Number: 1847139
ZIP code: 92612
County: New York
Place of Formation: Delaware
Address: 18400 VON KARMAN AVE. #800, IRVINE, CA, United States, 92612
Principal Address: 2677 N. MAIN STREET, STE 140, SANTA ANA, CA, United States, 92705

DOS Process Agent

Name Role Address
JOANNE DAVIS, ESQ, BUCHALTER NEMER DOS Process Agent 18400 VON KARMAN AVE. #800, IRVINE, CA, United States, 92612

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL O GIBSON JR Chief Executive Officer 2677 N. MAIN STREET, STE 140, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
2012-10-04 2014-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2014-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-13 2012-08-13 Address 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2008-08-13 2012-08-13 Address 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2006-07-19 2008-08-13 Address 1100 TOWN & COUNTRY RD, SUITE 1100, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2006-07-19 2008-08-13 Address 1100 TOWN & COUNTRY RD, SUITE 1100, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2004-09-29 2006-07-19 Address 1100 TOWN & COUNTRY RD, SUITE 1100, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2004-09-29 2006-07-19 Address 1100 TOWN & COUNTRY RD, SUITE 1100, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2004-09-29 2012-10-04 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-08-09 2004-09-29 Address 1100 TOWN & COUNTRY RD, #1100, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141226000274 2014-12-26 SURRENDER OF AUTHORITY 2014-12-26
121004000425 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120813006371 2012-08-13 BIENNIAL STATEMENT 2012-08-01
120611000930 2012-06-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-11
080813003046 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060719002310 2006-07-19 BIENNIAL STATEMENT 2006-08-01
040929002051 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020809002659 2002-08-09 BIENNIAL STATEMENT 2002-08-01
020716000875 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
001019002541 2000-10-19 BIENNIAL STATEMENT 2000-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State