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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
HOWARD MELVIN WAYLAND, JR. | Chief Executive Officer | 10851 SCARSDALE BLVD, SUITE 800, HOUSTON, TX, United States, 77089 |
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) |
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