U.S. MORTGAGE CORP.

Name: | U.S. MORTGAGE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2005 (20 years ago) |
Authority Date: | 23 Jun 2005 (20 years ago) |
Last Annual Report: | 04 Jun 2008 (17 years ago) |
Organization Number: | 0615947 |
Principal Office: | 19D CHAPIN ROAD, PO BOX 2014, PINE BROOK, NJ 07058 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Michael J McGrath | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
June A Ottaviano | Secretary |
Name | Role |
---|---|
Michael J McGrath | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC22627 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 120 Dennis Drive, Suite 1-BLexington , KY 40503 |
Department of Financial Institutions | MC22314 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4012 Dupont Circle, #212Louisville , KY 40207 |
Department of Financial Institutions | MC18153 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 19-D Chapin RoadPine Brook , NJ 07058 |
Name | Status | Expiration Date |
---|---|---|
RATESTAR | Inactive | 2011-06-23 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-25 |
Annual Report | 2008-06-04 |
Certificate of Withdrawal of Assumed Name | 2007-07-12 |
Annual Report | 2007-03-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State