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Status: | Withdrawn |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. |
Name | Role | Address |
---|---|---|
MICHAEL MONTGOMERY | PRESIDENT | 745 7TH AVE NEW YORK, NY 10019 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER J TUCCI | SECRETARY | 500 FOREST POINT CIRCLE CHARLOTTE, NC 28273 USA |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
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