Name: | TOMO MORTGAGE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2022 (3 years ago) |
Organization Date: | 17 Aug 2020 (5 years ago) |
Authority Date: | 29 Aug 2022 (3 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 1228484 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 2200 ATLANTIC ST, 5TH FLOOR, STAMFORD, CT 06902 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Hunter Jeffers | Authorized Rep |
Name | Role |
---|---|
Tomo Networks, Inc. | Member |
Name | Role |
---|---|
Carey Armstrong | Manager |
Greg Schwartz | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC803433 | Mortgage Company | Current - Licensed | - | - | - | - | 2200 Atlantic Street5th FloorStamford , CT 06902 |
Name | Action |
---|---|
Tomo Mortgage LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TOMO MORTGAGE | Active | 2029-02-01 |
Tomo | Inactive | 2027-08-29 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
App. for Certificate of Withdrawal | 2024-06-04 |
Certificate of Assumed Name | 2024-02-01 |
Principal Office Address Change | 2023-07-19 |
Annual Report | 2023-06-26 |
Amended Cert of Authority | 2022-10-07 |
Certificate of Assumed Name | 2022-08-29 |
Sources: Kentucky Secretary of State