Search icon

ARVEST MORTGAGE COMPANY

Company Details

Name: ARVEST MORTGAGE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2005 (19 years ago)
Date of dissolution: 19 Dec 2017
Entity Number: 3266427
ZIP code: 10005
County: New York
Place of Formation: Arkansas
Principal Address: 106 PARKWOOD, LOWELL, AR, United States, 72745
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN PLAISANCE Chief Executive Officer 106 PARKWOOD, LOWELL, AR, United States, 72745

History

Start date End date Type Value
2009-10-20 2015-10-01 Address 106 PARKWOOD, LOWELL, AR, 72745, USA (Type of address: Chief Executive Officer)
2007-10-29 2009-10-20 Address 801 JOHN BARROW RD, STE 1, LITTLE ROCK, AR, 72205, USA (Type of address: Chief Executive Officer)
2007-10-29 2009-10-20 Address 801 JOHN BARROW RD, STE 1, LITTLE ROCK, AR, 72205, USA (Type of address: Principal Executive Office)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171219000690 2017-12-19 CERTIFICATE OF TERMINATION 2017-12-19
151001006906 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131108002184 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111006002011 2011-10-06 BIENNIAL STATEMENT 2011-10-01
091020002512 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071029002894 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051007000772 2005-10-07 APPLICATION OF AUTHORITY 2005-10-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State