Search icon

DITECH HOLDING CORPORATION

Company Details

Name: DITECH HOLDING CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2006 (19 years ago)
Authority Date: 15 May 2006 (19 years ago)
Last Annual Report: 22 May 2019 (6 years ago)
Organization Number: 0635476
Principal Office: 3000 BAYPORT DR., STE. 880, TAMPA, FL 33607
Place of Formation: MARYLAND

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Gerald Lombardo CFO

President

Name Role
Thomas Marano President

Assistant Secretary

Name Role
Jeanetta Brown Assistant Secretary

Secretary

Name Role
John Haas Secretary

Director

Name Role
Thomas Marano Director
George Awad Director
David Ascher Director
Seth Bartlett Director
Daniel Beltzman Director
Neal Goldman Director
Thomas Miglis Director
Samuel Ramsey Director
John Brecker Director

Vice President

Name Role
Kimberly Perez Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC17807 Mortgage Company Closed - Surrendered License - - - - 200 Metroplex Drive, Suite 100Edison , NJ 08817

Former Company Names

Name Action
WALTER INVESTMENT MANAGEMENT CORP. Old Name
HANOVER CAPITAL MORTGAGE HOLDINGS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2019-11-27
Annual Report 2019-05-22
Annual Report 2018-06-19
Amendment 2018-02-20
Principal Office Address Change 2017-05-09
Annual Report 2017-05-09
Annual Report 2016-03-21
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-03
Annual Report 2014-05-19

Sources: Kentucky Secretary of State