Search icon

AT MORTGAGE INC.

Headquarter

Company Details

Name: AT MORTGAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375136
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 92 SHORE ROAD, MT SINAI, NY, United States, 11766
Principal Address: 1ST CAPITAL HOME MORTGAGE, 211 STATION RD, SUITE 602, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 SHORE ROAD, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
ANDREW K. SPERO Chief Executive Officer 211 STATION RD, STE 602, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F03000002273
State:
FLORIDA
Type:
Headquarter of
Company Number:
0747929
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64509144
State:
ILLINOIS

History

Start date End date Type Value
2007-05-16 2007-10-19 Address 1ST CAPITAL HOME MORTGAGE, 211 STATION RD, SUITE 602, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-01-19 2007-05-16 Address 211 STATION RD., SUITE 602, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-01-19 2007-05-16 Address DBA 1ST CAPITAL HOME MORTGAGE, 211 STATION RD, SUITE 602, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-01-19 2007-05-16 Address DBA 1ST CAPITAL HOME MORTGAGE, 211 STATION RD, SUITE 602, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-05-19 2006-01-19 Address 1099 N BROADWAY, N MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071019000152 2007-10-19 CERTIFICATE OF CHANGE 2007-10-19
070516002801 2007-05-16 BIENNIAL STATEMENT 2007-05-01
060119003479 2006-01-19 BIENNIAL STATEMENT 2005-05-01
030812000120 2003-08-12 ERRONEOUS ENTRY 2003-08-12
DP-1638835 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State