INTERAMERICAN MORTGAGE CORP.
Headquarter
Name: | INTERAMERICAN MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1983 (42 years ago) |
Date of dissolution: | 19 Mar 2003 |
Entity Number: | 832806 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGIA KONTOGIANNIS | Chief Executive Officer | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1996-10-21 | Name | OLYMPIC HOME MORTGAGE CORP. |
1992-11-20 | 1993-12-10 | Address | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1989-03-08 | 1992-11-20 | Address | 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
1988-01-13 | 1993-03-24 | Name | OLYMPIC EQUITY CORPORATION |
1988-01-13 | 1989-03-08 | Address | 10 FIFTH ST., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030319000620 | 2003-03-19 | CERTIFICATE OF MERGER | 2003-03-19 |
011106002567 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991229002455 | 1999-12-29 | BIENNIAL STATEMENT | 1999-11-01 |
961021000575 | 1996-10-21 | CERTIFICATE OF AMENDMENT | 1996-10-21 |
931210002323 | 1993-12-10 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State