Search icon

ADVANTA MORTGAGE CONDUIT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANTA MORTGAGE CONDUIT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1995 (30 years ago)
Date of dissolution: 28 Aug 2006
Entity Number: 1893713
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808
Principal Address: WELSH & MCKEAN RDS, PO BOX 918, SPRING HOUSE, PA, United States, 19477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
DENNSI ALTER Chief Executive Officer WELSH & MCKEAN RDS, PO BOX 918, SPRING HOUSE, PA, United States, 19477

History

Start date End date Type Value
2003-02-07 2005-03-31 Address WELSH & MCKEAN RDS, PO BOX 918, SPRING HOUSE, PA, 19477, USA (Type of address: Principal Executive Office)
2003-02-07 2005-03-31 Address WELSH & MCKEAN RDS, PO BOX 918, SPRING HOUSE, PA, 19477, USA (Type of address: Chief Executive Officer)
2001-03-26 2003-02-07 Address WELSH & MCKEAN ROADS, SPRING HOUSE, PA, 19477, USA (Type of address: Chief Executive Officer)
2001-03-26 2003-02-07 Address WELSH & MCKEAN ROADS, SPRING HOUSE, PA, 19477, USA (Type of address: Principal Executive Office)
1999-03-18 2001-03-26 Address WELSH & MCKEAN ROADS, SPRING HOUSE, PA, 19477, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060828000434 2006-08-28 SURRENDER OF AUTHORITY 2006-08-28
050331002189 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030207002568 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010326002316 2001-03-26 BIENNIAL STATEMENT 2001-02-01
990318002509 1999-03-18 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State