Search icon

FIRST ALTERNATIVE MORTGAGE CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST ALTERNATIVE MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Dec 2003
Branch of: FIRST ALTERNATIVE MORTGAGE CORP., NEW YORK (Company Number 2324723)
Business ALEI: 0768518
Annual report due: 15 Dec 2009
Business address: 145 HUGUENOT STREET SUITE 109, NEW ROCHELLE, NY, 10801
Mailing address: 145 HUNGUENOT STREET SUITE 109, NEW ROCHELLE, NY, 10801
Place of Formation: NEW YORK
E-Mail: PCOHEN@FIRSTALT.NET

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
PETER J. COHEN Officer 145 HUGUENOT STREET, NEW ROCKELLE, NY, 10801, United States 14 EAST 96TH STREET, APT 2, NEW YORK, NY, 10128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010678231 2022-07-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010553303 2022-04-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0003838048 2008-12-29 - Annual Report Annual Report 2007
0003838049 2008-12-29 - Annual Report Annual Report 2008
0003347457 2006-12-07 - Annual Report Annual Report 2006
0003135376 2005-12-20 - Annual Report Annual Report 2005
0003024296 2005-03-24 - Annual Report Annual Report 2004
0002652574 2003-12-15 - 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See something incorrect or outdated?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