Name: | REDWOOD RESIDENTIAL ACQUISITION CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2010 (15 years ago) |
Authority Date: | 29 Mar 2010 (15 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0759780 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | ONE BELVEDERE PLACE, SUITE 300, MILL VALLEY, CA 94941 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Carlene Graham | President |
Name | Role |
---|---|
Andrew Stone | Secretary |
Name | Role |
---|---|
John Isbrandtsen | Treasurer |
Name | Role |
---|---|
Jonathan Groesbeck | Vice President |
Shoshone Stern | Vice President |
Matthew Tomiak | Vice President |
James Ferrol | Vice President |
Name | Role |
---|---|
John Isbrandtsen | Director |
Andrew Stone | Director |
Christopher Abate | Director |
Carlene Graham | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC72219 | Mortgage Company | Current - Licensed | - | - | - | - | One Belvedere Place, Suite 300Mill Valley , CA 94941 |
Name | Status | Expiration Date |
---|---|---|
REDWOOD RESIDENTIAL | Active | 2028-01-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-27 |
Registered Agent name/address change | 2023-06-27 |
Certificate of Assumed Name | 2023-01-30 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-04 |
Annual Report | 2020-04-22 |
Annual Report | 2019-05-21 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State