Name: | ADVANTA MORTGAGE CORP. NORTHEAST |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1984 (41 years ago) |
Date of dissolution: | 29 Dec 2005 |
Entity Number: | 940661 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | WELSH & MCKEAN ROADS, SPRING HOUSE, PA, United States, 19477 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEMS, INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DENNIS ALTER | Chief Executive Officer | WELSH & MCKEAN ROADS, PO BOX 918, SPRING HOUSE, PA, United States, 19477 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2004-10-18 | Address | WEISH & MCKEAN ROGAS, SPRING HOUSE, PA, 19477, USA (Type of address: Chief Executive Officer) |
1998-08-31 | 2001-02-23 | Address | WELSH & MCKEAN RDS, SPRING HOUSE, PA, 19477, USA (Type of address: Chief Executive Officer) |
1998-08-31 | 2004-10-18 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-08-31 | 2004-10-18 | Address | WELSH & MCKEAN RDS, SPRING HOUSE, PA, 19477, USA (Type of address: Principal Executive Office) |
1997-04-21 | 1998-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000032 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-29 |
041018002158 | 2004-10-18 | BIENNIAL STATEMENT | 2004-08-01 |
010223002105 | 2001-02-23 | BIENNIAL STATEMENT | 2000-08-01 |
980831002304 | 1998-08-31 | BIENNIAL STATEMENT | 1998-08-01 |
970421000054 | 1997-04-21 | CERTIFICATE OF CHANGE | 1997-04-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State