Name: | AMC MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2002 (23 years ago) |
Date of dissolution: | 19 Dec 2014 |
Entity Number: | 2820504 |
ZIP code: | 92612 |
County: | New York |
Place of Formation: | Delaware |
Address: | BUCHALTER NEMER, 18400 VON KARMAN AVE., #800, IRVINE, CA, United States, 92612 |
Principal Address: | 2677 N MAIN ST, STE 140, SANTA ANA, CA, United States, 92705 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DIANE E TIBEREND | Chief Executive Officer | 2677 N MAIN ST, STE 140, SANTA ANA, CA, United States, 92705 |
Name | Role | Address |
---|---|---|
JOANNE DAVIS, ESQ. | DOS Process Agent | BUCHALTER NEMER, 18400 VON KARMAN AVE., #800, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2014-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2014-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-01 | 2012-11-01 | Address | 2677 N MAIN ST, STE 1050, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-11-01 | Address | 2677 N MAIN ST, STE 1050, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office) |
2008-10-22 | 2010-11-01 | Address | 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141219000055 | 2014-12-19 | SURRENDER OF AUTHORITY | 2014-12-19 |
121101006185 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
121004000882 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120612000170 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
101101002676 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State