Name: | GREENLIGHT FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2011 (14 years ago) |
Authority Date: | 18 Jul 2011 (14 years ago) |
Last Annual Report: | 12 Sep 2013 (12 years ago) |
Organization Number: | 0795949 |
Principal Office: | 20 PACIFICA , SUITE 255, IRVINE, CA 92618 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Angelina Robertson | Secretary |
Name | Role |
---|---|
Rolando Pena | Treasurer |
Name | Role |
---|---|
Tarshea Nowland | Vice President |
Name | Role |
---|---|
Stacey Sommer | COO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Joann Pham | CEO |
Name | Role |
---|---|
Gretchen Verdugo | CFO |
Name | Role |
---|---|
Mary Glass-Schannault | Executive |
Name | Role |
---|---|
Joann Pham | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME15363 | HUD | Closed - Revoked License | - | - | - | - | McCarran Corporate Plaza5740 S. Eastern Avenue, Ste. 250Las Vegas , NV 89119 |
Department of Financial Institutions | ME7064 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC79372 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 18200 Von Karman AvenueSuite 300Irvine , CA 92612 |
Department of Financial Institutions | MC16986 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 8105 Irvine Center Drive, Suite 100Irvine , CA 92618 |
Name | Status | Expiration Date |
---|---|---|
GREENLIGHT FINANCIAL SERVICES | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-09-23 |
Annual Report | 2013-09-12 |
Registered Agent name/address change | 2012-12-13 |
Annual Report | 2012-05-22 |
Application for Certificate of Authority(Corp) | 2011-07-18 |
Sources: Kentucky Secretary of State