Name: | HOME AMERICA LENDING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2012 (12 years ago) |
Authority Date: | 11 Dec 2012 (12 years ago) |
Last Annual Report: | 08 May 2017 (8 years ago) |
Branch of: | HOME AMERICA LENDING CORP., NEW YORK (Company Number 1955177) |
Organization Number: | 0844452 |
Principal Office: | 20 OAK STREET, PATCHOGUE, NY 11772 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Richard Taylor Stork | COO |
Name | Role |
---|---|
Frank Glenn Walter | Director |
Stephen John Petuck | Director |
David John Kotkin | Director |
Name | Role |
---|---|
Stephen John Petuck | Chairman |
Name | Role |
---|---|
Frank Glenn Walter | President |
Name | Role |
---|---|
David John Kotkin | Secretary |
Name | Role |
---|---|
Mark Douglas Vogel | CIO |
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 | MC395083 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 405 East Joppa RoadSuite 302Towson , MD 21286 |
Department of Financial Institutions | MC380498 | Mortgage Company | Closed - Expired | - | - | - | - | 150 Great Neck RoadSuite 102Great Neck , NY 11021 |
Department of Financial Institutions | MC390235 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2 Prestige PlaceSuite 430Miamisburg , OH 45342 |
Department of Financial Institutions | MC375549 | Mortgage Company | Closed - Abandoned Application | - | - | - | - | 2 Prestige PlaceSuite 430Miamisburg , OH 45342 |
Department of Financial Institutions | MC396821 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 111 Santa Rosa Avenue, Suite 111Santa Rosa , CA 95404 |
Name | Action |
---|---|
MCS MORTGAGE BANKERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MCS MORTGAGE | Inactive | 2023-04-04 |
CALVERTON FUNDING GROUP | Inactive | 2021-03-03 |
REVERSE LENDING NETWORK | Inactive | 2018-08-27 |
INET MORTGAGE GROUP, INC. | Inactive | 2017-12-11 |
Name | File Date |
---|---|
Agent Resignation | 2019-07-02 |
Revocation of Certificate of Authority | 2018-10-16 |
Name Renewal | 2017-11-14 |
Amendment | 2017-08-09 |
Annual Report | 2017-05-08 |
Sources: Kentucky Secretary of State