Name: | ALL AMERICAN HOME MORTGAGE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2004 (21 years ago) |
Authority Date: | 11 Feb 2004 (21 years ago) |
Last Annual Report: | 17 May 2007 (18 years ago) |
Branch of: | ALL AMERICAN HOME MORTGAGE CORP., NEW YORK (Company Number 1409699) |
Organization Number: | 0578695 |
Principal Office: | 1001 60TH STREET, BROOKLYN, NY 11219 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Rosalie Marie Cefalu | Secretary |
Name | Role |
---|---|
Salvatore Joseph Cefalu | President |
Name | Role |
---|---|
Rosalie Marie Cefalu | Vice President |
Salvatore Vincent Anello | Vice President |
Name | Role |
---|---|
Salvatore Joseph Cefalu | Director |
Rosalie Marie Cefalu | Director |
Salvatore Vincent Anello | Director |
Name | Role |
---|---|
SALVATORE J. CEFALU | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME8103 | HUD | Closed - Surrendered License | - | - | - | - | 1200 South Broadway, Suite 202Lexington , KY 40502 |
Department of Financial Institutions | ME7961 | HUD | Closed - Revoked License | - | - | - | - | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-05-17 |
Annual Report | 2006-03-29 |
Annual Report | 2005-01-21 |
Application for Certificate of Authority | 2004-02-11 |
Sources: Kentucky Secretary of State