Search icon

AVCO MORTGAGE COMPANY OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AVCO MORTGAGE COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1984 (41 years ago)
Date of dissolution: 16 Jul 1999
Entity Number: 948306
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 600 ANTON BLVD, COSTA MESA, CA, United States, 92626

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EUGENE R SCHUTT JR Chief Executive Officer 600 ANTON BLVD, COSTA MESA, CA, United States, 92626

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0302654
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-23 1998-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-10-30 1998-10-26 Address 600 ANTON BLVD, COSTA MESA, CA, 92626, 7147, USA (Type of address: Chief Executive Officer)
1996-10-30 1998-10-26 Address 600 ANTON BLVD, COSTA MESA, CA, 92626, 7147, USA (Type of address: Principal Executive Office)
1995-10-24 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-10-24 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990617000421 1999-06-17 CERTIFICATE OF MERGER 1999-07-16
981026002087 1998-10-26 BIENNIAL STATEMENT 1998-10-01
970423000909 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
961030002255 1996-10-30 BIENNIAL STATEMENT 1996-10-01
951024000639 1995-10-24 CERTIFICATE OF CHANGE 1995-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State