Name: | EMC Residential Mortgage Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Nov 2004 (20 years ago) |
Date of Dissolution: | 29 Dec 2009 (15 years ago) |
Date of Status Change: | 29 Dec 2009 (15 years ago) |
Identification Number: | 000143690 |
Place of Formation: | DELAWARE |
Principal Address: | 2780 LAKE VISTA DRIVE, LEWISVILLE, TX, 75067, USA |
Mailing Address: | C/O JP MORGAN CHASE & CO / OFFICE SECRETARY 4 CHASE METROTECH FLOOR 3, BROOKLYN, NY, 11245, USA |
Purpose: | Warehouse repurchase facility |
Historical names: |
EMC Newco Corp. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KATHLEEN ZACK | PRESIDENT | 270 PARK AVENUE NEW YORK, NY 10017 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-02-01 | EMC Newco Corp. | EMC Residential Mortgage Corporation |
Number | Name | File Date |
---|---|---|
200955703780 | Application for Certificate of Withdrawal | 2009-12-29 |
200951326370 | Annual Report | 2009-09-15 |
200948612910 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200838435540 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200805938250 | Annual Report | 2008-01-22 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State