Name: | AMERICAN BUSINESS MORTGAGE SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 25 Feb 1997 (28 years ago) |
Authority Date: | 25 Feb 1997 (28 years ago) |
Last Annual Report: | 29 Jun 2004 (21 years ago) |
Organization Number: | 0429116 |
Principal Office: | 100 PENN SQUARE EAST, PHILADELPHIA, PA 19107 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Anthony Santilli | Director |
Raymond Bucceroni | Director |
Name | Role |
---|---|
Mike Nixon | Treasurer |
Name | Role |
---|---|
Jeff Ruben | Vice President |
Name | Role |
---|---|
Anthony Santilli | President |
Name | Role |
---|---|
Steve Giroux | Secretary |
Name | Action |
---|---|
NEW JERSEY MORTGAGE AND INVESTMENT CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OCEAN TO OCEAN MORTGAGE GROUP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-08-13 |
Annual Report | 2002-05-23 |
Annual Report | 2001-06-04 |
Amendment | 2000-12-27 |
Annual Report | 2000-08-08 |
Annual Report | 1999-07-21 |
Annual Report | 1998-04-30 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State