Name: | EMC MORTGAGE LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2011 (14 years ago) |
Authority Date: | 31 May 2011 (14 years ago) |
Last Annual Report: | 08 Jun 2015 (10 years ago) |
Organization Number: | 0792626 |
Principal Office: | C/O OFFICE OF THE SECRETARY, 4 NEW YORK PLAZA, NEW YORK, NY 10004 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Todd R. Cassan | Manager |
Helaine F. Hebble | Manager |
Name | Role |
---|---|
COLLEEN A. MEADE | Organizer |
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 | MC19114 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 800 State Hwy 121 BypassLewisville , TX 75067 |
Department of Financial Institutions | MC22485 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2780 Lake Vista DriveLewisville , TX 75067 |
Department of Financial Institutions | MC22486 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1833 Alton ParkwayIrvine , CA 92606 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-06-08 |
Annual Report | 2014-06-09 |
Annual Report | 2013-06-20 |
Annual Report | 2012-05-09 |
Certificate of Authority (LLC) | 2011-05-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600416 | Other Contract Actions | 2016-06-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMC MORTGAGE LLC |
Role | Plaintiff |
Name | CENTURY MORTGAGE COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State