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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN PLAISANCE | Chief Executive Officer | 106 PARKWOOD, LOWELL, AR, United States, 72745 |
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) |
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