Name: | DIAMOND FUNDING CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Mar 1987 (38 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000042051 |
Principal Address: | 189 MAIN STREET, MILFORD, MA, 01757, USA |
Purpose: | RESIDENTIAL AND COMMERCIAL MORTGAGE ACTIVITIES |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIAMOND FUNDING CORPORATION, FLORIDA | F99000006158 | FLORIDA |
Headquarter of | DIAMOND FUNDING CORPORATION, CONNECTICUT | 0250732 | CONNECTICUT |
Headquarter of | DIAMOND FUNDING CORPORATION, CONNECTICUT | 0953317 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
IRENE ELEANOR MARK | PRESIDENT | 189 MAIN STREET MILFORD, MA 01757 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1996-04-12 | GEM FUNDING CORPORATION on | DIAMOND FUNDING CORPORATION |
Number | Name | File Date |
---|---|---|
201588590190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578261020 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201432577850 | Annual Report | 2014-01-08 |
201324100960 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312494370 | Annual Report | 2013-02-23 |
201311813460 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290052830 | Annual Report | 2012-02-23 |
201176611740 | Annual Report | 2011-03-16 |
201058798220 | Annual Report | 2010-02-22 |
200944111930 | Statement of Change of Registered/Resident Agent | 2009-03-23 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State