Name: | ADCHEMY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 2008 (17 years ago) |
Authority Date: | 22 Aug 2008 (17 years ago) |
Last Annual Report: | 28 May 2013 (12 years ago) |
Organization Number: | 0712134 |
Principal Office: | 1001 E. HILLSDALE BLVD, 7TH FLOOR, FOSTER CITY, CA 94404 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Murthy Nukala | CEO |
Name | Role |
---|---|
Rahoul Seth | CFO |
Name | Role |
---|---|
Stacey Giamalis | Secretary |
Name | Role |
---|---|
John Johnston | Director |
Murthy Nukala | Director |
John Walsh | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB23349 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1001 E. Hillsdale Blvd. 7th FloorFoster City , CA 94404 |
Name | Status | Expiration Date |
---|---|---|
RATEMARKETPLACE | Inactive | 2014-06-24 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-03 |
Certificate of Withdrawal of Assumed Name | 2014-02-04 |
Annual Report | 2013-05-28 |
Annual Report | 2012-06-25 |
Annual Report | 2011-05-24 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-02-04 |
Principal Office Address Change | 2010-02-03 |
Principal Office Address Change | 2010-01-08 |
Certificate of Assumed Name | 2009-06-24 |
Sources: Kentucky Secretary of State