Name: | EMC RESIDENTIAL MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2004 (20 years ago) |
Authority Date: | 03 Nov 2004 (20 years ago) |
Last Annual Report: | 05 Jun 2009 (16 years ago) |
Organization Number: | 0598311 |
Principal Office: | 4 CHASE METROTECH, FLOOR 03, ATTN: OFFICE OF THE SECRETARY, BROOKLYN, NY 11245 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mary P Haggerty | President |
Name | Role |
---|---|
Deborah S Davis | Secretary |
Name | Role |
---|---|
Mary P Haggerty | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7786 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Action |
---|---|
EMC NEWCO CORP. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-10-20 |
Principal Office Address Change | 2009-06-16 |
Annual Report | 2009-06-05 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-09 |
Annual Report | 2007-05-25 |
Annual Report | 2006-05-08 |
Annual Report | 2005-09-02 |
Amendment | 2005-02-03 |
Application for Certificate of Authority | 2004-11-03 |
Sources: Kentucky Secretary of State