Search icon

SKYLINE FINANCIAL CORP.

Company Details

Name: SKYLINE FINANCIAL CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 2014 (11 years ago)
Authority Date: 08 Aug 2014 (11 years ago)
Last Annual Report: 17 May 2019 (6 years ago)
Organization Number: 0894128
Principal Office: 27001 AGOURA ROAD, SUITE 350, CALABASAS, CA 91301
Place of Formation: CALIFORNIA

Director

Name Role
Gary Allen Director
William Dallas Director
Craig Brown Director
Steven Shafran Director

CEO

Name Role
William Dallas CEO

COO

Name Role
Marti Tromley COO

Treasurer

Name Role
Jerry Pitschmann Treasurer

Secretary

Name Role
Caitlyn Peskind Secretary

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 ME13090 HUD Closed - Revoked License - - - - 15928 Ventura Blvd., Suite 104Encino , CA 91436
Department of Financial Institutions MC292122 Mortgage Company Closed - Surrendered License - - - - 2355 Gold Meadow WayGold River , CA 95670
Department of Financial Institutions MC404345 Mortgage Company Closed - Surrendered License - - - - 9373 Haven AvenueSuite 100Rancho Cucamonga , CA 91730
Department of Financial Institutions MC397872 Mortgage Company Closed - Surrendered License - - - - 5999 Summerside DriveSuite 100Dallas , TX 75252
Department of Financial Institutions MC318347 Mortgage Company Closed - Surrendered License - - - - 2015 Manhattan Beach Blvd. #101Redondo Beach , CA 90278
Department of Financial Institutions MC304408 Mortgage Company Closed - Surrendered License - - - - 23101 Lake Center DriveSuite 250Lake Forest , CA 92630

Assumed Names

Name Status Expiration Date
NEWLEAF WHOLESALE Inactive 2021-01-13
SKYLINE HOME LOANS Inactive 2021-01-13
NEWLEAF LENDING Inactive 2021-01-13

Filings

Name File Date
Revocation Return 2020-12-18
Revocation Return 2020-12-18
Revocation of Certificate of Authority 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-05-17
Annual Report 2018-05-03
Certificate of Withdrawal of Assumed Name 2018-03-19
Principal Office Address Change 2017-05-24
Annual Report 2017-05-24
Annual Report 2016-04-30

Sources: Kentucky Secretary of State