Search icon

EMC MORTGAGE CORPORATION

Company Details

Name: EMC MORTGAGE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1993 (32 years ago)
Authority Date: 17 Aug 1993 (32 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Organization Number: 0319090
Principal Office: 194 WOOD AVENUE SOUTH, 2ND FL, ISELIN, NJ 08830
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
DAVID LITTLE Vice President

President

Name Role
Michael Zarro President

Treasurer

Name Role
John Barren Treasurer

Director

Name Role
David Lucchino Director
ALVIN H. EINBENDER Director
PAUL M. FRIEDMAN Director
JONATHAN ILANY Director
WILLIAM J. MONTGORIS Director
JOHN C. SITES, JR. Director

Secretary

Name Role
Katherine Melinda Napoli Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8275 HUD Closed - Surrendered License - - - - -

Filings

Name File Date
App. for Certificate of Withdrawal 2011-05-31
Annual Report 2010-06-10
Registered Agent name/address change 2010-04-19
Principal Office Address Change 2009-06-09
Annual Report 2009-05-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-08
Annual Report 2007-02-07
Annual Report 2006-05-08
Annual Report 2005-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500124 Consumer Credit 2005-04-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-04-01
Termination Date 2007-06-14
Date Issue Joined 2005-11-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name EVERSOLE
Role Plaintiff
Name EMC MORTGAGE CORPORATION
Role Defendant

Sources: Kentucky Secretary of State