Search icon

Countrywide Commercial Real Estate Finance, Inc.

Company Details

Name: Countrywide Commercial Real Estate Finance, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 15 May 2006 (19 years ago)
Date of Dissolution: 13 Oct 2021 (3 years ago)
Date of Status Change: 13 Oct 2021 (3 years ago)
Identification Number: 000156018
Place of Formation: CALIFORNIA
Principal Address: 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA, 91361, USA
Mailing Address: 800 SAMOSET DRIVE 30930 RUSSELL RANCH ROAD/BANK OF AMERICA, NEWARK, DE, 19713, USA
Purpose: COMMERCIAL MORTGAGE LENDING
NAICS: 522291 - Consumer Lending

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
STEVEN L WASSER PRESIDENT 401 N TRYON ST NC1-021-06-01 CHARLOTTE, NC 28255 USA

TREASURER

Name Role Address
MARY ANN OLSON TREASURER 401 N TRYON ST NC1-021-06-01 CHARLOTTE, NC 28255 USA

SECRETARY

Name Role Address
CHRISTINE M COSTAMAGNA SECRETARY 401 N TRYON ST NC1-021-06-01 CHARLOTTE, NC 28255 USA

VICE PRESIDENT

Name Role Address
CRYSTAL HOLMAN VICE PRESIDENT 401 N TRYON ST NC1-021-06-01 CHARLOTTE, NC 28255 USA

DIRECTOR

Name Role Address
MARY ANN OLSON DIRECTOR 401 N TRYON ST NC1-021-06-01 CHARLOTTE, NC 28255 USA
STEVEN L WASSER DIRECTOR 401 N TRYON ST NC1-021-06-01 CHARLOTTE, NC 28255 USA

Filings

Number Name File Date
202103132200 Application for Certificate of Withdrawal 2021-10-13
202189568090 Annual Report 2021-02-03
202035300050 Annual Report 2020-02-27
201987440320 Annual Report 2019-02-25
201856132190 Annual Report 2018-01-15
201733924560 Annual Report 2017-02-13
201692232380 Annual Report 2016-02-10
201554305580 Annual Report 2015-01-29
201436632870 Annual Report 2014-03-03
201324863900 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State