Name: | Wachovia Commercial Mortgage, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Aug 1993 (32 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000073690 |
Place of Formation: | NEW JERSEY |
Principal Address: | 1620 E. ROSEVILLE PARKWAY, ROSEVILLE, CA, 95661, USA |
Purpose: | TO MAKE COMMERCIAL LOANS GUARANTEED BY THE U.S. SMALL BUSINESS ADMINISTRATION TO QUALIFIED BORROWERS. |
Fictitious names: |
TMS Commercial Mortgage Inc. of New Jersey (trading name, 1993-08-24 - 1995-06-02) |
Historical names: |
TMS Commercial Mortgage Inc.**TO DO BUSINESS UNDERFICTITIOUS NAME ONLY OF:TMS Commercial MortgageInc. of New Jersey** The Money Store Commercial Mortgage Inc. |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. 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 |
---|---|---|
RICHARD ANDRADE | TREASURER | 11000 WHITE ROCK ROAD RANCHO CORDOVA, CA 95670 USA |
Name | Role | Address |
---|---|---|
MARK K METZ | SECRETARY | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28202 USA |
Name | Role | Address |
---|---|---|
DONNA SERRES | PRESIDENT | 1620 E. ROSEVILLE PARKWAY, SUITE 100 ROSEVILLE, CA 95661- USA |
Name | Role | Address |
---|---|---|
DONNA SERRES | DIRECTOR | 1620 E. ROSEVILLE PKWY ROSEVILLE, CA 95661 USA |
CLAUDE VINCENT LONG, III | DIRECTOR | 301 SOUTH TRYON STREET CHARLOTTE, NC 28202 USA |
DAVID J RADER | DIRECTOR | 1455 W. LAKE ST., 3RD FLOOR, SUITE 306 MINNEAPOLIS, MN 55408 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-01-29 | The Money Store Commercial Mortgage Inc. | Wachovia Commercial Mortgage, Inc. |
Name Change | 1995-06-02 | TMS Commercial Mortgage Inc.**TO DO BUSINESS UNDERFICTITIOUS NAME ONLY OF:TMS Commercial MortgageInc. of New Jersey** | The Money Store Commercial Mortgage Inc. |
Number | Name | File Date |
---|---|---|
202082829270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054981650 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987558250 | Annual Report | 2019-02-26 |
201857917930 | Annual Report | 2018-02-08 |
201734470200 | Annual Report | 2017-02-21 |
201693281350 | Annual Report | 2016-02-27 |
201555700050 | Annual Report | 2015-02-25 |
201435324460 | Annual Report | 2014-02-10 |
201312420720 | Annual Report | 2013-02-22 |
201289259620 | Annual Report | 2012-02-09 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State