Search icon

A-M-S MORTGAGE SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL KOVARY Chief Executive Officer 6271 PACIFIC POINTE DR, HUNTINGTON BEACH, CA, United States, 92648

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

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)

Filings

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