Search icon

CONTINENTAL HOME LOANS INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
MICHAEL MCHUGH Chief Executive Officer 175 PINELAWN RD, STE 400, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
000-045-156
State:
Alabama
Type:
Headquarter of
Company Number:
70b9b310-59fb-e111-afc0-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0708344
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000486136
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0785106
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65689979
State:
ILLINOIS

History

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)

Filings

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

CFPB Complaint

Date:
2015-01-13
Issue:
Other
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-10-15
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-07-14
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-06-26
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-05-20
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2012-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CONTINENTAL HOME LOANS INC.
Party Role:
Plaintiff
Party Name:
HARTMAN,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State