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
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 |
---|---|---|---|
2025-05-14 | 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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State