Name: | IDEAL MORTGAGE BANKERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1984 (41 years ago) |
Entity Number: | 892336 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHEAL PRIMEAU | Chief Executive Officer | 201 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-04 | 2015-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-09-04 | 2015-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-08-28 | 2008-09-04 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2002-09-05 | 2006-08-28 | Address | ONE OLD COUNTRY RD, STE 300, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2006-08-28 | Address | ONE OLD COUNTRY RD, STE 300, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150602000081 | 2015-06-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-06-02 |
150518000768 | 2015-05-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-06-17 |
080904000050 | 2008-09-04 | CERTIFICATE OF CHANGE | 2008-09-04 |
080207002857 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060828002916 | 2006-08-28 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State