Search icon

HOME AMERICA LENDING CORP.

Branch

Company Details

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

COO

Name Role
Richard Taylor Stork COO

Director

Name Role
Frank Glenn Walter Director
Stephen John Petuck Director
David John Kotkin Director

Chairman

Name Role
Stephen John Petuck Chairman

President

Name Role
Frank Glenn Walter President

Secretary

Name Role
David John Kotkin Secretary

CIO

Name Role
Mark Douglas Vogel CIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

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

Former Company Names

Name Action
MCS MORTGAGE BANKERS, INC. Old Name

Assumed Names

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

Filings

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