Name: | Primary Home Finance, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Sep 2006 (18 years ago) |
Date of Dissolution: | 22 Apr 2013 (12 years ago) |
Date of Status Change: | 22 Apr 2013 (12 years ago) |
Identification Number: | 000158635 |
ZIP code: | 02818 |
County: | Kent County |
Place of Formation: | DELAWARE |
Principal Address: | 655 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Mailing Address: | 4 NEW YORK PLAZA 19TH FLOOR, NEW YORK, NY, 10004, USA |
Purpose: | MORTGAGE BANKER |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANTHONY HORAN | MANAGER | 270 PARK AVENUE NEW YORK, NY 10017 USA |
Number | Name | File Date |
---|---|---|
201315461630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-04-22 |
201313090850 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201308480640 | Revocation Notice For Failure to File An Annual Report | 2013-01-09 |
201182291600 | Annual Report | 2011-09-12 |
201179029650 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201072341110 | Annual Report | 2010-11-18 |
201061116000 | Annual Report | 2010-04-07 |
201060739660 | Revocation Notice For Failure to File An Annual Report | 2010-03-19 |
200839675710 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200834808050 | Annual Report | 2008-09-09 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State