NEXTAG, INC.

Name: | NEXTAG, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 2004 (21 years ago) |
Authority Date: | 10 Nov 2004 (21 years ago) |
Last Annual Report: | 08 Jun 2010 (15 years ago) |
Organization Number: | 0598912 |
Principal Office: | 2955 CAMPUS DRIVE, SUITE 300, SAN MATEO, CA 94403 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SCOTT ANDREW SIMMONS | President |
Name | Role |
---|---|
STEPHEN VINCENT IMBLER | Treasurer |
Name | Role |
---|---|
TODD CHRISTIAN MURTHA | Secretary |
Name | Role |
---|---|
MARK ADAMS BRADLEY | Vice President |
CLAIRE HOUGH | Vice President |
Name | Role |
---|---|
JEFFREY G. KATZ | CEO |
Name | Role |
---|---|
ALBERT J DOBRON | Director |
PAUL SALEM | Director |
PURNENDU SHEKHAR OJHA | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC15061 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1300 South El Camino Real, Suite 600San Mateo , CA 94402 |
Name | Status | Expiration Date |
---|---|---|
HOMELOANOFFER.COM | Inactive | 2015-06-20 |
CALIBEX | Inactive | 2014-11-22 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-05-31 |
Annual Report | 2010-06-08 |
Name Renewal | 2010-03-10 |
Name Renewal | 2009-06-01 |
Annual Report | 2009-05-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State