Name: | AMERICANA MORTGAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1996 (29 years ago) |
Entity Number: | 2065425 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1615 Northern Blvd, Suite 402, Manhasset, NY, United States, 11030 |
Address: | 1615 Norther Blvd, Suite 402, SUITE 402, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FLOWER | DOS Process Agent | 1615 Norther Blvd, Suite 402, SUITE 402, Manhasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ROBERT FLOWER | Chief Executive Officer | 1615 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 11 SANDGATE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 1615 NORTHERN BLVD, SUITE 402,, MANHASSET,, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 1615 NORTHERN BLVD, SUITE 402, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001717 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
221128001242 | 2022-11-28 | BIENNIAL STATEMENT | 2022-09-01 |
200901060597 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006695 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
170918002028 | 2017-09-18 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State