Search icon

ADVANTA MORTGAGE CORP. NORTHEAST

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANTA MORTGAGE CORP. NORTHEAST
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Jan 1986
Branch of: ADVANTA MORTGAGE CORP. NORTHEAST, NEW YORK (Company Number 940661)
Business ALEI: 0179516
Annual report due: 01 Jan 1996
Business address: 2711 CENTERVILLE RD STE 400, WILMINGTON, DE
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change APEX TWO, INC. ADVANTA MORTGAGE CORP. NORTHEAST 1987-03-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003128422 2006-02-01 2006-02-01 Withdrawal Certificate of Withdrawal -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001577927 1995-12-14 - Change of Agent Agent Change -
0000011974 1990-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000011973 1990-08-15 - Agent Resignation Agent Resignation -
0000977115 1987-03-11 - Amendment Amend Name -
0000046435 1986-01-31 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information