Name: | EVERHOME MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1995 (30 years ago) |
Date of dissolution: | 02 Jul 2013 |
Branch of: | EVERHOME MORTGAGE COMPANY, Florida (Company Number 527908) |
Entity Number: | 1964977 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 8100 NATIONS WAY, JACKSONVILLE, FL, United States, 32256 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL KOSTER | Chief Executive Officer | 8100 NATIONS WAY, JACKSONVILLE, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-23 | 2007-10-04 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-23 | 2007-10-04 | Address | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256, USA (Type of address: Principal Executive Office) |
1999-05-18 | 2011-10-14 | Address | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2005-09-23 | Address | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256, USA (Type of address: Principal Executive Office) |
1995-10-16 | 1995-10-16 | Name | ALLIANCE MORTGAGE COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702000636 | 2013-07-02 | CERTIFICATE OF TERMINATION | 2013-07-02 |
111014002690 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091023002356 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071004002634 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
050923002528 | 2005-09-23 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State