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

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

Links between entities

Type:
Headquarter of
Company Number:
683629
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
91adac89-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0541219
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20021195904
State:
COLORADO
Type:
Headquarter of
Company Number:
F99000006256
State:
FLORIDA
Type:
Headquarter of
Company Number:
0615854
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62687258
State:
ILLINOIS

History

Start date End date Type Value
2025-05-14 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-03-20 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

Trademarks Section

Serial Number:
78779106
Mark:
AMBC HOME LOANS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-12-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AMBC HOME LOANS

Goods And Services

For:
Mortgage banking; Mortgage brokerage
First Use:
2005-08-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2007-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SSP CAPITAL PARTNERS, LLC.
Party Role:
Plaintiff
Party Name:
ALLIANCE MORTGAGE BANKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MAHER
Party Role:
Plaintiff
Party Name:
ALLIANCE MORTGAGE BANKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
ALLIANCE MORTGAGE BANKING CORP.
Party Role:
Plaintiff
Party Name:
HUGGINS
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State