Name: | SunTrust Mortgage, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Apr 1993 (32 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000072299 |
Place of Formation: | VIRGINIA |
Principal Address: | 901 SEMMES AVENUE, RICHMOND, VA, 23224, USA |
Purpose: | TO ORIGINATE, PURCHASE, SELL AND SERVICE RESIDENTIAL MORTGAGE LOANS. |
Fictitious names: |
Crestar Mortgage Corporation (trading name, 1999-11-23 - ) |
Historical names: |
Crestar Mortgage Corporation |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ERIC TODD CHAMBERLAIN | PRESIDENT | 901 SEMMES AVENUE RICHMOND, VA 23224 USA |
Name | Role | Address |
---|---|---|
ERIC TODD CHAMBERLAIN | EXECUTIVE VICE PRESIDENT | 901 SEMMES AVENUE RICHMOND, VA 23224 USA |
MICHAEL R. ZARRO JR | EXECUTIVE VICE PRESIDENT | 901 SEMMES AVENUE RICHMOND, VA 23224 USA |
Name | Role | Address |
---|---|---|
MICHAEL R ZARRO JR. | DIRECTOR | 901 SEMMES AVENUE RICHMOND, VA 23224 USA |
Name | Role | Address |
---|---|---|
DAVID FERRERA | ASSISTANT CORPORATE SECRETARY | 1001 SEMMES AVENUE RICHMOND, VA 23224 USA |
Name | Role | Address |
---|---|---|
STEPHANIE KARFIAS | SECRETARY | 1001 SEMMES AVENUE RICHMOND, VA 23224 USA |
Name | Role | Address |
---|---|---|
HASANA STANBERRY | ASSISTANT VICE PRESIDENT | 303 PEACHTREE ST NE ATLANTA, GA 30308 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-11-22 | Crestar Mortgage Corporation | SunTrust Mortgage, Inc. |
Number | Name | File Date |
---|---|---|
202199634620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196762380 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036489060 | Annual Report | 2020-03-18 |
201985359480 | Annual Report | 2019-01-29 |
201858184610 | Annual Report | 2018-02-13 |
201735202800 | Annual Report | 2017-03-01 |
201691589160 | Annual Report | 2016-02-02 |
201554189720 | Annual Report | 2015-01-26 |
201435903520 | Annual Report | 2014-02-20 |
201306853130 | Annual Report | 2013-01-03 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State