Name: | American Housing Capital LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 2018 (7 years ago) |
Organization Date: | 19 Jul 2000 (25 years ago) |
Authority Date: | 06 Feb 2018 (7 years ago) |
Branch of: | American Housing Capital LLC, NEW YORK (Company Number 2533100) |
Organization Number: | 1010265 |
Principal Office: | 8133 Leesburg Pike Ste 450, Vienna, VA 22182 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Paul A Levine | Manager |
Name | Role |
---|---|
David Duarte | Authorized Rep |
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 | MC414761 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 8133 Leesburg Pike,Suite 450Vienna , VA 22182 |
Department of Financial Institutions | MC416790 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 555 Front Street, Suite 150Columbus , OH 43215 |
Name | Status | Expiration Date |
---|---|---|
CRM LENDING | Inactive | 2023-03-28 |
TOTAL CHOICE MORTGAGE | Inactive | 2023-03-28 |
Name | File Date |
---|---|
Revocation Return | 2020-01-08 |
Revocation of Certificate of Authority | 2019-10-16 |
Certificate of Assumed Name | 2018-03-28 |
Certificate of Assumed Name | 2018-03-28 |
Sources: Kentucky Secretary of State