Name: | FIRST UNITED MORTGAGE BANKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2047945 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 61 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Address: | ZIMMERMAN LAW , P.C., 315 WALT WHITEMAN RD, STE 215, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARHAD HOMAYOONFAR | Chief Executive Officer | 61 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
MICHAEL ZIMMERMAN | DOS Process Agent | ZIMMERMAN LAW , P.C., 315 WALT WHITEMAN RD, STE 215, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-09 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214000553 | 2020-12-14 | CERTIFICATE OF CHANGE | 2020-12-14 |
DP-2053188 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080717002418 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060712002774 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040823002147 | 2004-08-23 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State