INTERAMERICAN MORTGAGE CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | INTERAMERICAN MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 20 Apr 1998 |
Branch of: | INTERAMERICAN MORTGAGE CORP., NEW YORK (Company Number 832806) |
Business ALEI: | 0589688 |
Annual report due: | 19 Apr 2000 |
Mailing address: | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN T. MICHAEL | Officer | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, United States | 111 STILLWATER AVENUE, MASSAPEQUA, NY, 11758, United States |
GEORGIA KONTOGIANNIS | Officer | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, United States | 12 WOODFIELD LANE, OLD BROOKVILLE, NY, United States |
THOMAS THEOFILATOS | Officer | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, United States | 156-17 75TH STREET, 2ND FLOOR, HOWARD BEACH, NY, 11414, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007069777 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006987481 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001964803 | 1999-04-05 | - | Annual Report | Annual Report | 1999 |
0001828899 | 1998-04-20 | - | Business Registration | Certificate of Authority | - |
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