Name: | AMERICAN HOME MORTGAGE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1999 (26 years ago) |
Authority Date: | 06 May 1999 (26 years ago) |
Last Annual Report: | 20 Jun 2007 (18 years ago) |
Branch of: | AMERICAN HOME MORTGAGE CORP., NEW YORK (Company Number 1250402) |
Organization Number: | 0473754 |
Principal Office: | 538 BROADHOLLOW RD, MELVILLE, NY 11747 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Michael Strauss | Director |
Name | Role |
---|---|
Michael Strauss | President |
Name | Role |
---|---|
Stephen Hozie | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ALAN HORN | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7886 | HUD | Closed - Surrendered License | - | - | - | - | 75 Cavalier, Suite 119Florence , KY 41042 |
Department of Financial Institutions | ME8002 | HUD | Closed - Surrendered License | - | - | - | - | 121 N. 9th StreetDeKalb , IL 60015 |
Department of Financial Institutions | ME10063 | HUD | Closed - Surrendered License | - | - | - | - | 4360 Brownsboro Rd.Louisville , KY 40207 |
Department of Financial Institutions | ME10062 | HUD | Closed - Surrendered License | - | - | - | - | 806 Stone Creek Parkway, Suite 12Louisville , KY 40223 |
Department of Financial Institutions | ME7887 | HUD | Closed - Surrendered License | - | - | - | - | 1245 E. Diehl Road, Suite 305Naperville , IL 60563 |
Name | Status | Expiration Date |
---|---|---|
AHMC FUNDING | Inactive | 2012-07-09 |
MORTGAGESELECT | Inactive | 2011-08-20 |
COLUMBIA NATIONAL MORTGAGE | Inactive | 2008-12-04 |
AMERICAN BROKERS CONDUIT | Inactive | 2008-08-28 |
HLB MORTGAGE | Inactive | 2008-08-13 |
Name | File Date |
---|---|
Agent Resignation | 2020-04-14 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2008-11-01 |
Certificate of Withdrawal | 2007-07-11 |
Certificate of Assumed Name | 2007-07-09 |
Sources: Kentucky Secretary of State