Name: | AHMLSI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2009 (16 years ago) |
Entity Number: | 3783772 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AMERICAN HOME MORTGAGE LENDING SOLUTIONS, INC. |
Fictitious Name: | AHMLSI |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1525 S. BELT LINE RD, COPPELL, TX, United States, 75019 |
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 |
---|---|---|
DAVID M APPLEGATE | Chief Executive Officer | 1525 S. BELT LINE RD, COPPELL, TX, United States, 75019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-29 | 2013-03-11 | Address | 4600 REGENT BLVD, STE 200, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
2009-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-09 | 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-51762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51763 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130311006017 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110929002493 | 2011-09-29 | BIENNIAL STATEMENT | 2011-03-01 |
090309000779 | 2009-03-09 | APPLICATION OF AUTHORITY | 2009-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State