AMSTON MORTGAGE COMPANY
Branch
Name: | AMSTON MORTGAGE COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Feb 2005 (20 years ago) |
Date of Dissolution: | 12 Dec 2011 (14 years ago) |
Date of Status Change: | 12 Dec 2011 (14 years ago) |
Branch of: | AMSTON MORTGAGE COMPANY, CONNECTICUT (Company Number 0542049) |
Identification Number: | 000145452 |
Place of Formation: | CONNECTICUT |
Purpose: | ORIGINATION OF REVERSE MORTGAGES |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SCOTT C. PETERS | PRESIDENT | 3565 PIEDMONT RD., NE, 3 PIEDMONT CENTER, SUITE 300 ATLANTA, GA 30305 USA |
Name | Role | Address |
---|---|---|
JEFFREY M. LEWIS | SECRETARY | 135 EAST 57TH STREET, 8TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
DOMINIC J. CURCIO | DIRECTOR | 227 WEST MONROE STREET, SUITE 4800 CHICAGO , IL 60606 USA |
JEFFREY M. LEWIS | DIRECTOR | 135 EAST 57TH STREET, 8TH FLOOR NEW YORK , NY 10022 USA |
Number | Name | File Date |
---|---|---|
201186999520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182503820 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178440780 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201060808960 | Annual Report | 2010-03-23 |
200943341590 | Annual Report | 2009-02-27 |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Rhode Island Department of State