Name: | COMMUNITY HOME MORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Dec 1997 (27 years ago) |
Branch of: | COMMUNITY HOME MORTGAGE CORPORATION, NEW YORK (Company Number 1312951) |
Business ID: | 650122 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 510 BROAD HOLLOW RDMELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
DANIEL SILVERMAN | Director | 510 BROAD HOLLOW RD, MELVILLE, NY 11747 |
IRA SILVERMAN | Director | 510 BROAD HOLLOW RD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
DANIEL SILVERMAN | Secretary | 510 BROAD HOLLOW RD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
DANIEL SILVERMAN | Vice President | 510 BROAD HOLLOW RD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
IRA SILVERMAN | President | 510 BROAD HOLLOW RD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
IRA SILVERMAN | Treasurer | 510 BROAD HOLLOW RD, MELVILLE, NY 11747 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-05-16 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-04-08 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-26 | Annual Report |
Annual Report | Filed | 1999-08-10 | Annual Report |
Annual Report | Filed | 1999-04-05 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State