Search icon

UNITED LENDER SERVICES CORP.

Company Details

Name: UNITED LENDER SERVICES CORP.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 04 Dec 2007 (17 years ago)
Date of Dissolution: 21 May 2019 (6 years ago)
Date of Status Change: 21 May 2019 (6 years ago)
Identification Number: 000275928
Place of Formation: PENNSYLVANIA
Principal Address: 1000 COMMERCE DRIVE SUITE 110 PARK PLACE 1, PITTSBURGH, PA, 15275, USA
Mailing Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA
Fictitious names: USAA Lender Services (trading name, 2014-03-14 - 2016-11-22)

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
DAVID G STEINMETZ PRESIDENT 1400 CHERRINGTON PARKWAY MOON TOWNSHIP, PA 15108 US

TREASURER

Name Role Address
DANIEL K MURPHY TREASURER 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 USA

SECRETARY

Name Role Address
MICHAEL L GRAVELLE SECRETARY 1701 VILLAGE CENTER CIRCLE, 2ND FLOOR LAS VEGAS, NV 89134 US

CFO

Name Role Address
ANTHONY J PARK CFO 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US

DIRECTOR

Name Role Address
ANTHONY J PARK DIRECTOR 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US
RAYMOND R QUIRK DIRECTOR 601 RIVERSIDE AVENUE JACKSONVILLE, FL 32204 US

Filings

Number Name File Date
201993783310 Application for Certificate of Withdrawal 2019-05-21
201986033370 Annual Report 2019-02-06
201855643020 Annual Report 2018-01-04
201729619120 Annual Report 2017-01-06
201627507790 Statement of Abandonment of Use of Fictitious Business Name 2016-11-21
201690868860 Annual Report 2016-01-19
201553803050 Annual Report 2015-01-16
201437140590 Fictitious Business Name Statement 2014-03-14
201433013690 Annual Report 2014-01-15
201324695790 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State