Name: | ARVEST CENTRAL MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2013 (12 years ago) |
Date of dissolution: | 10 Jan 2024 |
Entity Number: | 4438295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 801 JOHN BARROW RD, LITTLE ROCK, AR, United States, 72205 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATT KENDALL | Chief Executive Officer | 106 PARKWOOD, LOWELL, AR, United States, 72745 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2024-01-27 | Address | 106 PARKWOOD, LOWELL, AR, 72745, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-01 | 2024-01-27 | Address | 106 PARKWOOD, LOWELL, AR, 72745, USA (Type of address: Chief Executive Officer) |
2013-07-30 | 2019-01-28 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000212 | 2024-01-10 | CERTIFICATE OF TERMINATION | 2024-01-10 |
210720000906 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190731060096 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170718000407 | 2017-07-18 | CERTIFICATE OF AMENDMENT | 2017-07-18 |
170714006155 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150701007050 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130730000648 | 2013-07-30 | APPLICATION OF AUTHORITY | 2013-07-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State