Search icon

NE MOVES MORTGAGE, LLC

Company Details

Name: NE MOVES MORTGAGE, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Nov 2005 (19 years ago)
Date of Dissolution: 22 Jul 2019 (6 years ago)
Date of Status Change: 22 Jul 2019 (6 years ago)
Identification Number: 000151977
Place of Formation: MASSACHUSETTS
Principal Address: 400 FIFTH AVE, WALTHAM, MA, 02451, USA
Mailing Address: 1 MORTGAGE WAY MAIL STOP LIC, MOUNT LAUREL, NJ, 08054, USA
Purpose: MORTGAGE LENDING

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
WILLIAM F. BROWN MANAGER 3000 LEADENHALL ROAD MOUNT LAUREL, NJ 08054 USA
ROBERT B CROWL MANAGER 3000 LEADENHALL RD MT. LAUREL , NJ 08054 USA
MICHAEL BOGANSKY MANAGER 3000 LEADENHALL RD MT. LAUREL , NJ 08054 USA

Filings

Number Name File Date
201906309000 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22
201992819290 Revocation Notice For Failure to File An Annual Report 2019-05-13
201749609710 Annual Report 2017-09-13
201609001300 Annual Report 2016-09-19
201578231780 Annual Report 2015-09-08
201445819440 Annual Report 2014-09-11
201327859360 Annual Report 2013-09-11
201298533890 Annual Report 2012-09-21
201183200520 Annual Report 2011-09-19
201067075590 Annual Report 2010-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300565 Foreclosure 2013-07-29 want of prosecution
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-29
Termination Date 2014-01-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name ZAZZA
Role Plaintiff
Name NE MOVES MORTGAGE, LLC
Role Defendant

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State