Name: | CONTINENTAL HOME LOANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 07 Oct 2016 |
Entity Number: | 3028443 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 175 PINELAWN RD, STE 400, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
MICHAEL MCHUGH | Chief Executive Officer | 175 PINELAWN RD, STE 400, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-25 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-08 | 2019-12-18 | Address | 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-03-11 | 2011-06-08 | Address | 175 PINELAWN RD, STE 400, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-04-04 | 2008-03-11 | Address | 290 BROADHOLLOW RD, STE 201, MELVILLE, NY, 11747, 4818, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2008-03-11 | Address | 290 BROADHOLLOW RD, STE 201, MELVILLE, NY, 11747, 4818, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000090 | 2019-12-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-12-18 |
161007000170 | 2016-10-07 | CERTIFICATE OF DISSOLUTION | 2016-10-07 |
140327006251 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
120907006588 | 2012-09-07 | BIENNIAL STATEMENT | 2012-03-01 |
110608000479 | 2011-06-08 | CERTIFICATE OF CHANGE | 2011-06-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State