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 - ) |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DUSTIN DIMISA | CEO | 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA |
Name | Role | Address |
---|---|---|
DUSTIN DIMISA | SENIOR VICE PRESIDENT | 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA |
Name | Role | Address |
---|---|---|
DUSTIN DIMISA | VICE PRESIDENT | 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA |
Name | Role | Address |
---|---|---|
DUSTIN DIMISA | DIRECTOR | 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA |
Name | Role | Address |
---|---|---|
DUSTIN DIMISA | SECRETARY | 265 BROADHOLLOW RD, SUITE 220 MELVILLE, NY 11747 USA |
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