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 |
Name | Role |
---|---|
Gary Allen | Director |
William Dallas | Director |
Craig Brown | Director |
Steven Shafran | Director |
Name | Role |
---|---|
William Dallas | CEO |
Name | Role |
---|---|
Marti Tromley | COO |
Name | Role |
---|---|
Jerry Pitschmann | Treasurer |
Name | Role |
---|---|
Caitlyn Peskind | Secretary |
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 | 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 |
Name | Status | Expiration Date |
---|---|---|
NEWLEAF WHOLESALE | Inactive | 2021-01-13 |
SKYLINE HOME LOANS | Inactive | 2021-01-13 |
NEWLEAF LENDING | Inactive | 2021-01-13 |
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