Search icon

CLEARLIGHT MORTGAGE CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CLEARLIGHT MORTGAGE CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2002 (23 years ago)
Authority Date: 02 Aug 2002 (23 years ago)
Last Annual Report: 27 Mar 2006 (19 years ago)
Branch of: CLEARLIGHT MORTGAGE CORP., NEW YORK (Company Number 1279524)
Organization Number: 0541876
Principal Office: ONE PLAZA ROAD, GREENVALE, NY 11548
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
ROBERT TUCKER Secretary

Director

Name Role
John T. Michael Director
Lisa DI PITINO Director

Treasurer

Name Role
CHRISTOPHER W. BERTMAN Treasurer

Signature

Name Role
JOHN T MICHAEL Signature

Vice President

Name Role
ANTONIO BAINES Vice President

President

Name Role
JOHN T. MICHAEL President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8099 HUD Closed - Surrendered License - - - - Woodbridge Corporate Plaza485 Rt.1, Building C, 1st FloorIselin , NJ 08830
Department of Financial Institutions ME8098 HUD Closed - Surrendered License - - - - 2505 Main Street, Suite 204Stratford , CT 06615
Department of Financial Institutions ME8097 HUD Closed - Surrendered License - - - - 320 Carleton AvenueCentral Islip , NY 11722
Department of Financial Institutions ME7718 HUD Closed - Surrendered License - - - - 220 Ponte Vedra Park Dr., Suite 200Ponte Vedra , FL 32082
Department of Financial Institutions ME7453 HUD Closed - Surrendered License - - - - -

Former Company Names

Name Action
COASTAL CAPITAL CORP. Old Name

Assumed Names

Name Status Expiration Date
CLEARLIGHT MORTGAGE Inactive 2010-07-19
HOME CAPITAL ASSURANCE Inactive 2009-10-26

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Amendment 2006-08-15
Certificate of Withdrawal of Assumed Name 2006-08-15
Annual Report 2006-03-27
Certificate of Assumed Name 2005-07-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State