Name: | AHM SV, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Aug 1992 (33 years ago) |
Business ID: | 600855 |
State of Incorporation: | MARYLAND |
Principal Office Address: | 538 Broadhollow roadMelville, NY 11747 |
Historical names: |
American Home Mortgage Servicing, Inc. COLUMBIA NATIONAL, INCORPORATED |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Alan Horn | Secretary | 538 Broadhollow Rd, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Alan Horn | Vice President | 538 Broadhollow Rd, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Michael Strauss | Director | 538 Broadhollow Rd, Melville, NY 11747 |
Bret Fernandes | Director | 538 Broadhollow road, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Michael Strauss | President | 538 Broadhollow Rd, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Stephen Hozie | Treasurer | 538 Broadhollow Rd, Melville, NY 11747 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-05-05 | Annual Report |
Amendment Form | Filed | 2008-04-17 | Amendment |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-04-05 | Annual Report |
Annual Report | Filed | 2006-05-02 | Annual Report |
Annual Report | Filed | 2005-04-28 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State