Search icon

FIRST ALTERNATIVE MORTGAGE CORP.

Headquarter

Company Details

Name: FIRST ALTERNATIVE MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1998 (26 years ago)
Date of dissolution: 03 Apr 2013
Entity Number: 2324723
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801
Principal Address: 145 HUGUENOT ST., SUITE 109, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER COHEN Chief Executive Officer 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
PETER COHEN DOS Process Agent 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
F03000002124
State:
FLORIDA
Type:
Headquarter of
Company Number:
000144447
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0768518
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62249722
State:
ILLINOIS

History

Start date End date Type Value
2001-03-05 2003-01-21 Address 14 E. 96TH ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-12-14 2003-01-21 Address 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403000019 2013-04-03 CERTIFICATE OF DISSOLUTION 2013-04-03
081218002645 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070123002862 2007-01-23 BIENNIAL STATEMENT 2006-12-01
050425002543 2005-04-25 BIENNIAL STATEMENT 2004-12-01
030121002533 2003-01-21 BIENNIAL STATEMENT 2002-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State