Name: | Universal Mortgage Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Oct 1993 (31 years ago) |
Date of Dissolution: | 30 Nov 2011 (13 years ago) |
Date of Status Change: | 30 Nov 2011 (13 years ago) |
Identification Number: | 000074478 |
Place of Formation: | WISCONSIN |
Principal Address: | 12080 NORTH CORPORATE PARKWAY SUITE 100, MEQUON, WI, 53092, USA |
Purpose: | ORIGINATING AND SERVICING MORTGAGE LOANS. |
Fictitious names: |
UFG Mortgage Corporation (trading name, 1994-01-18 - 1995-11-06) |
Historical names: |
Universal Mortgage Corporation**TO DO BUSINESSUNDER FICTITIOUS ONLY OF: UMC MortgageCorporation** |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DENNIS J CREEGAN | SECRETARY | 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA |
Name | Role | Address |
---|---|---|
CRAIG N AHLES | VICE PRESIDENT | 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA |
JOHN B FLEMING | VICE PRESIDENT | 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA |
Name | Role | Address |
---|---|---|
PAUL M BUEGE | PRESIDENT | 12080 NORTH CORPORATE PARKWAY, SUITE 100 MEQUON, WI 53092- USA |
Name | Role | Address |
---|---|---|
RON A HUIRAS | DIRECTOR | 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA |
PAUL M BUEGE | DIRECTOR | 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA |
DENNIS J CREEGAN | DIRECTOR | 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-01-18 | Universal Mortgage Corporation**TO DO BUSINESSUNDER FICTITIOUS ONLY OF: UMC MortgageCorporation** | Universal Mortgage Corporation |
Number | Name | File Date |
---|---|---|
201187181140 | Miscellaneous Filing (No Fee) | 2011-12-12 |
201186201650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-11-30 |
201182381130 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201183033560 | Agent Resigned | 2011-09-12 |
201178593080 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201056319030 | Annual Report | 2010-01-14 |
200950993050 | Annual Report | 2009-09-11 |
200948437360 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200838851890 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807178410 | Annual Report | 2008-02-22 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State