Name: | Ditech Mortgage Corp |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Oct 2011 (13 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000714734 |
Place of Formation: | CALIFORNIA |
Principal Address: | 1100 VIRGINIA DRIVE SUITE 100, FORT WASHINGTON, PA, 19034, USA |
Purpose: | MORTGAGE LENDING |
Fictitious names: |
ditech (trading name, 2013-09-25 - 2015-08-31) |
Historical names: |
Security One Lending |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARIANNE MAINARDI | PRESIDENT | 1100 VIRGINAI DRIVE, SUITE 100 FORT WASHINGTON, PA 19034 USA |
Name | Role | Address |
---|---|---|
PATRICIA HOBBIB | SECRETARY | 1100 VIRGINIA DRIVE SUITE 100 FORT WASHINGTON , PA 19034 USA |
Name | Role | Address |
---|---|---|
SCOTT GRIFFITH | CFO | 1100 VIRGINIA DRIVE, SUITE 100 FORT WASHINGTON, PA 19034 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-05-02 | Security One Lending | Ditech Mortgage Corp |
Number | Name | File Date |
---|---|---|
201611074750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601551920 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201576919860 | Statement of Abandonment of Use of Fictitious Business Name | 2015-08-31 |
201554834080 | Annual Report | 2015-02-10 |
201436593540 | Annual Report | 2014-03-03 |
201436593360 | Miscellaneous Filing (Fee Applicable) | 2014-03-03 |
201328774130 | Fictitious Business Name Statement | 2013-09-25 |
201326927880 | Miscellaneous Filing (No Fee) | 2013-08-09 |
201315967330 | Application for Amended Certificate of Authority | 2013-05-02 |
201206722130 | Annual Report | 2012-12-31 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State