Name: | Presidential Mortgage Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Jan 2002 (23 years ago) |
Date of Dissolution: | 20 Oct 2008 (16 years ago) |
Date of Status Change: | 20 Oct 2008 (16 years ago) |
Identification Number: | 000122396 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 6946 POST ROAD, NORTH KINGSTOWN, RI, 02852-, USA |
Purpose: | RESIDENTIAL MORTGAGE LENDING AND SERVICING. |
Historical names: |
Allstate Mortgage Corporation Discovery Mortgage Corporation |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Presidential Mortgage Corporation, MISSISSIPPI | 892253 | MISSISSIPPI |
Headquarter of | Presidential Mortgage Corporation, COLORADO | 20041281407 | COLORADO |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. MULHEARN, ESQ. | Agent | FERRUCCI RUSSO PC 55 PINE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAROD DISANTO | PRESIDENT | 6496 POST ROAD NORTH KINGSTOWN, RI USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-01-23 | Discovery Mortgage Corporation | Presidential Mortgage Corporation |
Name Change | 2002-01-18 | Allstate Mortgage Corporation | Discovery Mortgage Corporation |
Number | Name | File Date |
---|---|---|
200836640900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200813024150 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State