Name: | SECURITY AMERICAN MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1996 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2081497 |
ZIP code: | 08837 |
County: | Richmond |
Place of Formation: | New Jersey |
Foreign Legal Name: | SECURITY ATLANTIC MORTGAGE CO., INC. |
Fictitious Name: | SECURITY AMERICAN MORTGAGE COMPANY |
Address: | 619 AMBOY AVE, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 AMBOY AVE, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
SAMUEL P LAMPARELLO | Chief Executive Officer | 619 AMBOY AVE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-23 | 2002-11-27 | Address | ONE WOODBRIDGE CENTER, FIFTH FLR, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer) |
1998-11-23 | 2002-11-27 | Address | ONE WOODBRIDGE CENTER, FIFTH FLR, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office) |
1998-11-23 | 2002-11-27 | Address | ONE WOODBRIDGE CENER FIFTH FLR, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process) |
1996-11-05 | 1998-11-23 | Address | 253 ACADEMY STREET, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178716 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
081118002624 | 2008-11-18 | BIENNIAL STATEMENT | 2008-11-01 |
061102002693 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041214002207 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021127002611 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
011107000169 | 2001-11-07 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2001-11-07 |
DP-1517863 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
001108002537 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
981123002350 | 1998-11-23 | BIENNIAL STATEMENT | 1998-11-01 |
961105000166 | 1996-11-05 | APPLICATION OF AUTHORITY | 1996-11-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State