AMERICAN INTERNET MORTGAGE, INC.

Name: | AMERICAN INTERNET MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2003 (22 years ago) |
Entity Number: | 2983503 |
ZIP code: | 92108 |
County: | New York |
Place of Formation: | California |
Address: | 4141 Camino Del Rio S, San Diego, CA, United States, 92108 |
Principal Address: | 4141 CAMINO DEL RIO S, SAN DIEGO, CA, United States, 92108 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 4141 Camino Del Rio S, San Diego, CA, United States, 92108 |
Name | Role | Address |
---|---|---|
VINCENT J KASPERICK | Chief Executive Officer | 4141 CAMINO DEL RIO S, SAN DIEGO, CA, United States, 92108 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 4121 CAMINO DEL RIO SOUTH, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 4141 CAMINO DEL RIO S, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2022-11-04 | Address | 4121 CAMINO DEL RIO SOUTH, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2023-12-01 | Address | 4141 CAMINO DEL RIO S, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038705 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221104000565 | 2022-11-04 | AMENDMENT TO BIENNIAL STATEMENT | 2022-11-04 |
211217003438 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191202061841 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-89072 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State