Name: | A-M-S MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2003 (21 years ago) |
Entity Number: | 2992783 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Principal Address: | 18430 Brookhurst St, Ste 201e, Fountain Valley, CA, United States, 92708 |
Name | Role | Address |
---|---|---|
MICHAEL KOVARY | Chief Executive Officer | 6271 PACIFIC POINTE DR, HUNTINGTON BEACH, CA, United States, 92648 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 6271 PACIFIC POINTE DR, HUNTINGTON BEACH, CA, 92648, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 6271 PACIFIC POINTE DR, HUNTINGTON BEACH, CA, 92648, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-25 | Address | 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process) |
2025-02-13 | 2025-02-13 | Address | 52 HARDING AVE, NO. CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-25 | Address | 6271 PACIFIC POINTE DR, HUNTINGTON BEACH, CA, 92648, USA (Type of address: Chief Executive Officer) |
2010-02-01 | 2025-02-13 | Address | 333 ROUTE 46 W, STE 205B, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process) |
2007-12-21 | 2010-02-01 | Address | 482 NOTCH RD, W. PATERSON, NJ, 07424, USA (Type of address: Principal Executive Office) |
2007-12-21 | 2025-02-13 | Address | 52 HARDING AVE, NO. CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2003-12-26 | 2010-02-01 | Address | 482 NOTCH RD 1ST FLR., WEST PATERSON, NJ, 07424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004029 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
250213001659 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
120501000176 | 2012-05-01 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-05-01 |
DP-1972358 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100201002354 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
071221002909 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
031226000284 | 2003-12-26 | APPLICATION OF AUTHORITY | 2003-12-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State