Search icon

SECURITY AMERICAN MORTGAGE COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 619 AMBOY AVE, EDISON, NJ, United States, 08837

Chief Executive Officer

Name Role Address
SAMUEL P LAMPARELLO Chief Executive Officer 619 AMBOY AVE, EDISON, NJ, United States, 08837

History

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)

Filings

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