Search icon

FIRST UNITED MORTGAGE BANKING CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
FARHAD HOMAYOONFAR Chief Executive Officer 61 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
MICHAEL ZIMMERMAN DOS Process Agent ZIMMERMAN LAW , P.C., 315 WALT WHITEMAN RD, STE 215, HUNTINGTON STATION, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
0782695
State:
CONNECTICUT

History

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

Filings

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