Name: | IDEAL MORTGAGE BANKERS LTD. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2006 (19 years ago) |
Authority Date: | 27 Jul 2006 (19 years ago) |
Last Annual Report: | 15 Sep 2009 (16 years ago) |
Branch of: | IDEAL MORTGAGE BANKERS LTD., NEW YORK (Company Number 892336) |
Organization Number: | 0643745 |
Principal Office: | 201 OLD COUNTRY ROAD, MELVILLE, NY 11747 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael G Primeau | President |
Name | Role |
---|---|
HELLENE DECILLIS | Secretary |
Name | Role |
---|---|
MICHAEL PRIMEAU | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME17709 | HUD | Closed - Expired | - | - | - | - | 520 Broadhollow RoadMelville , NY 11747 |
Name | Status | Expiration Date |
---|---|---|
LEND AMERICA | Inactive | 2011-07-27 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-09-15 |
Annual Report | 2008-09-16 |
Annual Report | 2007-04-02 |
Application for Certificate of Authority | 2006-07-27 |
Certificate of Assumed Name | 2006-07-27 |
Sources: Kentucky Secretary of State