Name: | ALLIANCE MORTGAGE BANKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 885560 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIANCE MORTGAGE BANKING CORP., MISSISSIPPI | 683629 | MISSISSIPPI |
Headquarter of | ALLIANCE MORTGAGE BANKING CORP., MINNESOTA | 91adac89-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ALLIANCE MORTGAGE BANKING CORP., KENTUCKY | 0541219 | KENTUCKY |
Headquarter of | ALLIANCE MORTGAGE BANKING CORP., COLORADO | 20021195904 | COLORADO |
Headquarter of | ALLIANCE MORTGAGE BANKING CORP., FLORIDA | F99000006256 | FLORIDA |
Headquarter of | ALLIANCE MORTGAGE BANKING CORP., CONNECTICUT | 0615854 | CONNECTICUT |
Headquarter of | ALLIANCE MORTGAGE BANKING CORP., ILLINOIS | CORP_62687258 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
JOHN MURPHY | Chief Executive Officer | 3601 HEMPSTED TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-19 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-13 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-31 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100310 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060403002457 | 2006-04-03 | BIENNIAL STATEMENT | 2006-01-01 |
040107002587 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020108002869 | 2002-01-08 | BIENNIAL STATEMENT | 2002-01-01 |
000201002357 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980210002363 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
940128002317 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930323002523 | 1993-03-23 | BIENNIAL STATEMENT | 1993-01-01 |
B624589-4 | 1988-04-07 | CERTIFICATE OF AMENDMENT | 1988-04-07 |
B055311-4 | 1984-01-04 | CERTIFICATE OF INCORPORATION | 1984-01-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0703660 | Other Contract Actions | 2007-08-30 | default | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SSP CAPITAL PARTNERS, LLC. |
Role | Plaintiff |
Name | ALLIANCE MORTGAGE BANKING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2006-04-20 |
Termination Date | 2008-04-18 |
Date Issue Joined | 2007-06-25 |
Pretrial Conference Date | 2007-11-28 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ALLIANCE MORTGAGE BANKING CORP. |
Role | Plaintiff |
Name | CRUZ |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 563 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-06-16 |
Termination Date | 2004-06-24 |
Date Issue Joined | 2004-03-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | REGIONS MORTGAGE, INC. |
Role | Plaintiff |
Name | ALLIANCE MORTGAGE BANKING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2006-09-19 |
Termination Date | 2010-09-02 |
Date Issue Joined | 2006-10-31 |
Section | 2000 |
Sub Section | SX |
Status | Terminated |
Parties
Name | MAHER |
Role | Plaintiff |
Name | ALLIANCE MORTGAGE BANKING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | US government defendant |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2006-08-31 |
Termination Date | 2008-09-29 |
Section | 1441 |
Sub Section | PR |
Status | Terminated |
Parties
Name | ALLIANCE MORTGAGE BANKING CORP. |
Role | Plaintiff |
Name | HUGGINS |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State