Search icon

ADVANTA MORTGAGE CORP. NORTHEAST

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEMS, INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DENNIS ALTER Chief Executive Officer WELSH & MCKEAN ROADS, PO BOX 918, SPRING HOUSE, PA, United States, 19477

Links between entities

Type:
Headquarter of
Company Number:
000043177
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0179516
State:
CONNECTICUT

History

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)

Filings

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