Search icon

ALLEGIANCE MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLEGIANCE MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2378677
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN G. MUNIER Chief Executive Officer 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
ALLEN G. MUNIER DOS Process Agent 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, United States, 11550

Links between entities

Type:
Headquarter of
Company Number:
F02000004769
State:
FLORIDA
Type:
Headquarter of
Company Number:
0842105
State:
CONNECTICUT

History

Start date End date Type Value
2005-11-16 2007-12-27 Address 14 FRONT STREET, SUITE 101, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2005-11-16 2007-12-27 Address 14 FRONT STREET, SUITE 101, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2005-11-16 2007-12-27 Address 14 FRONT STREET, SUITE 101, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-12-14 2005-11-16 Address 500 OLD COUNTRY RD, SUITE 307, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-12-14 2005-11-16 Address 500 OLD COUNTRY RD, SUITE 307, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2145136 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090724002689 2009-07-24 BIENNIAL STATEMENT 2009-05-01
071227002361 2007-12-27 BIENNIAL STATEMENT 2007-05-01
051116002956 2005-11-16 BIENNIAL STATEMENT 2005-05-01
030424002026 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State