Name: | NYHM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2732343 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | HOME MORTGAGE, INC. |
Fictitious Name: | NYHM |
Principal Address: | 485 S FRONTAGE ROAD, BURR RIDGE, IL, United States, 60527 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O LEXIS DOCUMENT SERVICES INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAWRENCE A LUCKETT | Chief Executive Officer | 59 WOODVIE LN, LEMONT, IL, United States, 60439 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-22 | 2003-08-18 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2002-08-22 | 2003-08-18 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2002-02-15 | 2002-08-22 | Address | 41 STATE STREET / SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-02-15 | 2002-08-22 | Address | 41 STATE STREET / SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895441 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
080317002407 | 2008-03-17 | BIENNIAL STATEMENT | 2008-02-01 |
030818000965 | 2003-08-18 | CERTIFICATE OF CHANGE | 2003-08-18 |
020822000320 | 2002-08-22 | CERTIFICATE OF CHANGE | 2002-08-22 |
020215000593 | 2002-02-15 | APPLICATION OF AUTHORITY | 2002-02-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State