Search icon

AMSTAR MORTGAGE CORPORATION

Company Details

Name: AMSTAR MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3047023
ZIP code: 77089
County: Onondaga
Place of Formation: Texas
Address: 10851 SCARSDALE BLVD, SUITE 800, HOUSTON, TX, United States, 77089

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
HOWARD MELVIN WAYLAND, JR. Chief Executive Officer 10851 SCARSDALE BLVD, SUITE 800, HOUSTON, TX, United States, 77089

History

Start date End date Type Value
2004-04-29 2009-02-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-29 2009-04-29 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972777 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090429000934 2009-04-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-04-29
090223000773 2009-02-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-03-25
060503002850 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040429000550 2004-04-29 APPLICATION OF AUTHORITY 2004-04-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State