Name: | WALL STREET MORTGAGE ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Mar 1993 (32 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000071840 |
ZIP code: | 02896 |
County: | Providence County |
Principal Address: | 450 PROVIDENCE PIKE, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | MORTGAGE BROKERAGE BUSINESS. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WALL STREET MORTGAGE ASSOCIATES, INC., MISSISSIPPI | 656918 | MISSISSIPPI |
Headquarter of | WALL STREET MORTGAGE ASSOCIATES, INC., CONNECTICUT | 0758427 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TOM MARSELLA | Agent | 450 PROVIDENCE PIKE, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
TOMMASO JOHN MARSELLA | PRESIDENT | 450 PROVIDENCE PIKE NORTH SMITHFIELD, RI 02896 USA |
Number | Name | File Date |
---|---|---|
201186932680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182377890 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201056342740 | Annual Report | 2010-01-15 |
200944672800 | Statement of Change of Registered/Resident Agent | 2009-03-30 |
200944672530 | Annual Report | 2009-03-30 |
200942156960 | Revocation Notice For Failure to Maintain a Registered Office | 2009-02-16 |
200942148730 | Registered Office Not Maintained | 2009-02-09 |
200807387740 | Annual Report | 2008-02-28 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State