AVCO MORTGAGE COMPANY OF NEW YORK, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EUGENE R SCHUTT JR | Chief Executive Officer | 600 ANTON BLVD, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State