Search icon

Intercontinental Capital Group, Inc.

Branch

Company Details

Name: Intercontinental Capital Group, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Jan 2010 (15 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: Intercontinental Capital Group, Inc., NEW YORK (Company Number 3162863)
Identification Number: 000525671
Place of Formation: NEW YORK
Principal Address: 265 BROADHOLLOW ROAD STE 220, MELVILLE, NY, 11747, USA
Purpose: MORTGAGE LENDING
Fictitious names: Veterans Community Home Loans (trading name, 2019-02-20 - )
Hello Mortgage (trading name, 2017-01-06 - 2017-05-11)
Own It Home Loans (trading name, 2016-05-10 - 2022-10-12)
Ereverse (trading name, 2016-04-27 - )
Veterans Choice Home Loans (trading name, 2016-04-27 - )
Fellowship Home Loans (trading name, 2016-03-30 - 2022-10-12)
Fellowship Home (trading name, 2015-10-19 - 2016-04-18)
Equalify (trading name, 2014-10-29 - )

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. 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

CEO

Name Role Address
DUSTIN DIMISA CEO 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA

SENIOR VICE PRESIDENT

Name Role Address
DUSTIN DIMISA SENIOR VICE PRESIDENT 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA

VICE PRESIDENT

Name Role Address
DUSTIN DIMISA VICE PRESIDENT 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA

DIRECTOR

Name Role Address
DUSTIN DIMISA DIRECTOR 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA

SECRETARY

Name Role Address
DUSTIN DIMISA SECRETARY 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA

Filings

Number Name File Date
202341487650 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338101110 Revocation Notice For Failure to File An Annual Report 2023-06-19
202224026790 Statement of Abandonment of Use of Fictitious Business Name 2022-10-11
202224026880 Statement of Abandonment of Use of Fictitious Business Name 2022-10-11
202216062690 Annual Report 2022-04-28
202193586240 Annual Report - Amended 2021-03-04
202193341380 Annual Report 2021-03-01
202035187480 Annual Report 2020-02-26
201988896180 Annual Report - Amended 2019-03-19
201987659470 Annual Report 2019-02-27

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State