Name: | AMERICAN STAR MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1998 (26 years ago) |
Date of dissolution: | 22 Aug 2005 |
Entity Number: | 2313080 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 900 RTE 111, STE 215, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A TAYLER | DOS Process Agent | 900 RTE 111, STE 215, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
PAUL A TAYLER | Chief Executive Officer | 900 RTE 111, STE 215, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-04 | 2000-11-21 | Address | P.O. BOX 413, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050822000727 | 2005-08-22 | CERTIFICATE OF DISSOLUTION | 2005-08-22 |
020424000644 | 2002-04-24 | CERTIFICATE OF AMENDMENT | 2002-04-24 |
001121002413 | 2000-11-21 | BIENNIAL STATEMENT | 2000-11-01 |
981104000500 | 1998-11-04 | CERTIFICATE OF INCORPORATION | 1998-11-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State