Search icon

Equifirst Corporation

Company Details

Name: Equifirst Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 18 Feb 1999 (26 years ago)
Date of Dissolution: 09 Apr 2013 (12 years ago)
Date of Status Change: 09 Apr 2013 (12 years ago)
Identification Number: 000105019
Place of Formation: NORTH CAROLINA
Principal Address: 500 FOREST POINT CIRCLE, CHARLOTTE, NC, 28273, USA
Mailing Address: 13000 S TRYON STREET SUITE F #317, CHARLOTTE, NC, 28278, USA
Purpose: RESIDENTIAL MORTGAGE LENDING.

PRESIDENT

Name Role Address
MICHAEL MONTGOMERY PRESIDENT 745 7TH AVE NEW YORK, NY 10019 US

SECRETARY

Name Role Address
CHRISTOPHER J TUCCI SECRETARY 500 FOREST POINT CIRCLE CHARLOTTE, NC 28273 USA

DIRECTOR

Name Role Address
MICHAEL MONTGOMERY DIRECTOR 745 7TH AVE NEW YORK, NY 10019 US
JAI WESTWOOD DIRECTOR 745 7TH AVE NEW YORK, NY 10019 US

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
201315069250 Application for Certificate of Withdrawal 2013-04-09
201313614650 Annual Report 2013-03-07
201311950020 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289221960 Annual Report 2012-02-08
201178441020 Statement of Change of Registered/Resident Agent Office 2011-05-02
201176897540 Annual Report 2011-03-25
201071502440 Annual Report 2010-11-03
201063155340 Revocation Notice For Failure to File An Annual Report 2010-06-16
200943445900 Annual Report 2009-03-04
200839380290 Statement of Change of Registered/Resident Agent Office 2008-12-04

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State