Search icon

ALLIED MORTGAGE GROUP, INC.

Company Details

Name: ALLIED MORTGAGE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2004 (21 years ago)
Entity Number: 3059737
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 225 CITY AVE, STE 102, BALA CYNWYD, PA, United States, 19004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHANTANU ROY CHOWDHURY Chief Executive Officer 225 CITY AVE, STE 102, BALA CYNWYD, PA, United States, 19004

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 225 CITY AVE, STE 102, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
2018-05-21 2024-05-29 Address 225 CITY AVE, STE 102, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
2012-10-23 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-23 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-04 2012-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2012-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-25 2018-05-21 Address 7 BALA AVE, STE 108, BALA CYNWYD, PA, 19004, 3205, USA (Type of address: Chief Executive Officer)
2012-05-25 2018-05-21 Address 7 BALA AVE, STE 108, BALA CYNWYD, PA, 19004, 3205, USA (Type of address: Principal Executive Office)
2012-05-25 2012-10-04 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-12 2012-05-25 Address 7 BALA AVE STE 108, BALA CYNWYD, PA, 19004, 3205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529000067 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220527000453 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200601060860 2020-06-01 BIENNIAL STATEMENT 2020-05-01
180521006148 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160524006260 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140521006037 2014-05-21 BIENNIAL STATEMENT 2014-05-01
130123000119 2013-01-23 CERTIFICATE OF AMENDMENT 2013-01-23
121023000351 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
121004000873 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120612000147 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302292 Other Contract Actions 2013-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-08
Termination Date 2013-06-05
Pretrial Conference Date 2013-05-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Plaintiff
Name ALLIED MORTGAGE GROUP, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State