MORTGAGE LENDERS NETWORK USA, INC.

Name: | MORTGAGE LENDERS NETWORK USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1996 (29 years ago) |
Authority Date: | 05 Dec 1996 (29 years ago) |
Last Annual Report: | 23 Jun 2006 (19 years ago) |
Organization Number: | 0424926 |
Principal Office: | MIDDLESEX CORP. CENTR., 213 COURT ST. 11TH FL., MIDDLETOWN, CT 06457 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James E Pedrick | Vice President |
Name | Role |
---|---|
Steven F Olearcek | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mitchell L Heffernan | Director |
James E Pedrick | Director |
Name | Role |
---|---|
Mitchell L Heffernan | President |
Name | Role |
---|---|
Randal S Roberge | Treasurer |
Name | Role |
---|---|
STEVEN F OLEEARCEK | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 624 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 213 Court Street, Suite 1100Middletown , CT 06705 |
Name | Status | Expiration Date |
---|---|---|
FAMILYCREDIT CONNECTION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-06-23 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-25 |
Statement of Change | 2003-01-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State