Search icon

ALLIANCE MORTGAGE BANKING CORP.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
JOHN MURPHY Chief Executive Officer 3601 HEMPSTED TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703660 Other Contract Actions 2007-08-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-08-30
Termination Date 2008-12-22
Date Issue Joined 2007-10-09
Pretrial Conference Date 2007-12-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name SSP CAPITAL PARTNERS, LLC.
Role Plaintiff
Name ALLIANCE MORTGAGE BANKING CORP.
Role Defendant
0601840 Foreclosure 2006-04-20 want of prosecution
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
0302974 Other Contract Actions 2003-06-16 voluntarily
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
0605073 Other Civil Rights 2006-09-19 default
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
0604768 Foreclosure 2006-08-31 want of prosecution
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