Name: | AMERICAN HOME MORTGAGE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Aug 2003 (22 years ago) |
Branch of: | AMERICAN HOME MORTGAGE CORP., NEW YORK (Company Number 1250402) |
Business ID: | 738289 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 538 Broadhollow RoadMelville, NY 11747 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Stephen Hozie | Other | 538 Broadhollow Road, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Stephen Hozie | Vice President | 538 Broadhollow Road, Melville, NY 11747 |
Alan Horn | Vice President | 538 Broadhollow Road, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Michael Strauss | Director | 538 Broadhollow Road, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Michael Strauss | President | 538 Broadhollow Road, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Alan Horn | Secretary | 538 Broadhollow Road, Melville, NY 11747 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-05 | Annual Report |
Annual Report | Filed | 2006-05-02 | Annual Report |
Annual Report | Filed | 2005-03-29 | Annual Report |
Annual Report | Filed | 2004-05-25 | Annual Report |
Name Reservation Form | Filed | 2003-08-26 | Name Reservation |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State