Search icon

AMERICAN STAR MORTGAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL A TAYLER DOS Process Agent 900 RTE 111, STE 215, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PAUL A TAYLER Chief Executive Officer 900 RTE 111, STE 215, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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