Name: | AMERICAN HOME MORTGAGE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 May 1999 (26 years ago) |
Branch of: | AMERICAN HOME MORTGAGE CORP., NEW YORK (Company Number 1250402) |
Business ID: | 671376 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 538 Broadhollow RoadMelville, NY 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Alan B Horn | Secretary | 538 Broadhollow Road, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Alan B Horn | Vice President | 538 Broadhollow Road, Melville, NY 11747 |
Stephen Hozie | Vice President | 538 Broadhollow Rd, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Stephen Hozie | Other | 538 Broadhollow Rd, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Michael Strauss | Director | 538 Broadhollow Rd, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Michael Strauss | President | 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 | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Merger | Filed | 2006-07-13 | Merger |
Annual Report | Filed | 2006-05-02 | Annual Report |
Annual Report | Filed | 2005-03-29 | Annual Report |
Amendment Form | Filed | 2005-01-04 | Amendment |
Annual Report | Filed | 2004-05-25 | Annual Report |
Annual Report | Filed | 2003-08-27 | Annual Report |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State