Search icon

OPTAMERICA MORTGAGE, INC.

Headquarter

Company Details

Name: OPTAMERICA MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2002 (23 years ago)
Date of dissolution: 16 Oct 2009
Entity Number: 2782493
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN MAJZNER Chief Executive Officer 100 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F02000005137
State:
FLORIDA
Type:
Headquarter of
Company Number:
000150905
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0727872
State:
CONNECTICUT

History

Start date End date Type Value
2004-10-27 2006-06-01 Address 224 WEST 35TH STREET, SUITE 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-10-27 2006-06-01 Address 224 WEST 35TH STREET, SUITE 706, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-06-28 2004-10-27 Address 224 W. 35TH ST., STE 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-06-28 2004-10-27 Address 224 W. 35TH ST., STE. 706, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-06-28 2006-06-01 Address 224 W. 35TH ST., STE. 706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091016000822 2009-10-16 CERTIFICATE OF DISSOLUTION 2009-10-16
080624002959 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060601002662 2006-06-01 BIENNIAL STATEMENT 2006-06-01
041027002453 2004-10-27 AMENDMENT TO BIENNIAL STATEMENT 2004-06-01
040628002095 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State