Name: | eHomeCredit Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Oct 1995 (30 years ago) |
Date of Dissolution: | 20 Oct 2008 (16 years ago) |
Date of Status Change: | 20 Oct 2008 (16 years ago) |
Branch of: | eHomeCredit Corp., NEW YORK (Company Number 1061738) |
Identification Number: | 000086353 |
Place of Formation: | NEW YORK |
Principal Address: | 100 GARDEN CITY PLAZA SUITE 500, GARDEN CITY, NY, 11530-, USA |
Purpose: | MORTGAGE LENDING. |
Fictitious names: |
LendingDirect Home Funding (trading name, 2005-04-12 - ) FHB Funding (trading name, 1999-06-28 - ) Fundamental Home Borrowing (trading name, 1999-06-28 - ) |
Historical names: |
FHB FUNDING CORP. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PHILIP E ZEGARELLI | PRESIDENT | 35 AMOS STREET SLEEPY HOLLOW, NY 10591- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-06-28 | FHB FUNDING CORP. | eHomeCredit Corp. |
Number | Name | File Date |
---|---|---|
200838429080 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200837505190 | Miscellaneous Filing (No Fee) | 2008-10-24 |
200836494530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200834013120 | Agent Resigned | 2008-08-18 |
200812893540 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State