Search icon

IDEAL MORTGAGE BANKERS, LTD.

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

Company Details

Entity Name: IDEAL MORTGAGE BANKERS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 25 Jun 2001
Branch of: IDEAL MORTGAGE BANKERS, LTD., NEW YORK (Company Number 892336)
Business ALEI: 0684689
Annual report due: 24 Jun 2009
Mailing address: 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
HELENE DECILLIS Officer 201 OLD COUNTRY RD, MELVILLE, NY, 11747, United States 6 NORRIS LANE, EAST SETAUKET, NY, 11733, United States
MICHAEL PRIMEAU Officer 201 OLD COUNTRY RD, MELVILLE, NY, 11747, United States 11 ELM STREET, LYNBROOK, NY, 11563, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010676203 2022-07-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010551813 2022-04-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010459111 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003767361 2008-09-02 2008-09-02 Change of Agent Agent Change -
0003698762 2008-06-05 - Annual Report Annual Report 2008
0003491681 2007-06-26 - Annual Report Annual Report 2007
0003234747 2006-06-22 - Annual Report Annual Report 2006
0003070396 2005-07-11 - Annual Report Annual Report 2005
See something incorrect or outdated?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