Search icon

TH TRS Corp.

Company Details

Name: TH TRS Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 Sep 2011 (13 years ago)
Date of Dissolution: 16 Jul 2019 (6 years ago)
Date of Status Change: 16 Jul 2019 (6 years ago)
Identification Number: 000712154
Place of Formation: DELAWARE
Principal Address: 601 CARLSON PARKWAY SUITE 1400, MINNETONKA, MN, 55305, USA
Mailing Address: 601 CARLSON PARKWAY SUITE 1400 C/O LEGAL DEPT. TWO HARBORS INVESTMENT CORP, MINNETONKA, MN, 55305, USA
Purpose: PURCHASE AND SALE OF RESIDENTIAL MORTGAGE LOANS ON THE SECONDARY MARKET
NAICS: 522294 - Secondary Market Financing

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
THOMAS SIERING PRESIDENT 575 LEXINGTON AVENUE, SUITE 2900 NEW YORK, NY 10022 USA

TREASURER

Name Role Address
MARY RISKEY TREASURER 601 CARLSON PARKWAY, SUITE 1400 MINNETONKA, MN 10022 USA

VICE PRESIDENT

Name Role Address
WILLIAM ROTH VICE PRESIDENT 575 LEXINGTON AVENUE, SUITE 2930 NEW YORK, NY 10022 USA

SECRETARY

Name Role Address
REBECCA B SANDBERG SECRETARY 601 CARLSON PARKWAY MINNETONKA, MN 10022 USA

DIRECTOR

Name Role Address
THOMAS SIERING DIRECTOR 575 LEXINGTON AVENUE, SUITE 2930 NEW YORK, NY 10022 USA
REBECCA B SANDBERG DIRECTOR 601 CARLSON PARKWAY, SUITE 1400 MINNETONKA, MN 55305 USA

Filings

Number Name File Date
201904749600 Application for Certificate of Withdrawal 2019-07-16
201986145820 Annual Report 2019-02-07
201755416300 Annual Report 2017-12-28
201731344720 Annual Report 2017-02-02
201690869830 Annual Report 2016-01-19
201552651760 Annual Report 2015-01-02
201432545570 Annual Report 2014-01-08
201310613430 Annual Report 2013-01-31
201287772590 Annual Report 2012-01-10
201183244920 Application for Certificate of Authority 2011-09-20

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State