Name: | MORTGAGEIT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1999 (26 years ago) |
Authority Date: | 24 Jun 1999 (26 years ago) |
Last Annual Report: | 13 May 2019 (6 years ago) |
Branch of: | MORTGAGEIT, INC., NEW YORK (Company Number 2348390) |
Organization Number: | 0476222 |
Principal Office: | 60 WALL STREET , NEW YORK, NY 10005 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Sonja Olsen | Secretary |
Name | Role |
---|---|
Timothy Crowley | Director |
Todd Dakan | Director |
Patrick McEnerney | Director |
Name | Role |
---|---|
Patrick McEnerney | President |
Name | Role |
---|---|
Stephen Kalajian | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME16472 | HUD | Closed - Surrendered License | - | - | - | - | 2400 Dallas Parkway Ste. 250Plano , TX 75093 |
Department of Financial Institutions | ME16471 | HUD | Closed - Surrendered License | - | - | - | - | 1211 W 22nd Street, Suite 221Oak Brook , IL 60523 |
Department of Financial Institutions | ME16470 | HUD | Closed - Surrendered License | - | - | - | - | 7900 Xerxes Avenue Ste. 950Bloomington , MN 55431 |
Department of Financial Institutions | ME16469 | HUD | Closed - Surrendered License | - | - | - | - | 7300 College Blvd. Ste. 600Overland Park , KS 66210 |
Department of Financial Institutions | ME16333 | HUD | Closed - Surrendered License | - | - | - | - | 495 Metro Place S, Suite 200Dublin , OH 43017 |
Name | Status | Expiration Date |
---|---|---|
MIT WHOLESALE | Inactive | 2010-02-24 |
IPI SKYSCRAPER MORTGAGE | Inactive | 2006-11-06 |
MIT LENDING | Inactive | 2005-02-23 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-10-18 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-02 |
Annual Report | 2016-06-22 |
Sources: Kentucky Secretary of State