Name: | Bexil American Mortgage Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Apr 2012 (13 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000789765 |
Place of Formation: | DELAWARE |
Principal Address: | 10770 WATERIDGE CIRCLE SUITE 250, SAN DIEGO, CA, 92121, USA |
Purpose: | Wholesale mortgage originator and lender |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GEORGE HAWKINS | PRESIDENT | 10770 WATERIDGE CIRCLE SUITE 250 SAN DIEGO, CA 92121 USA |
Name | Role | Address |
---|---|---|
DAVID WALLACE | CFO | 10770 WATERIDGE CIRCLE SUITE 250 SAN DIEGO, CA 92121 USA |
Name | Role | Address |
---|---|---|
THOMAS WINMILL | DIRECTOR | 10770 WATERIDGE CIRCLE SUITE 250 SAN DIEGO, CA 92121 USA |
ALEX ROZEK | DIRECTOR | 10770 WATERIDGE CIRCLE SUITE 250 SAN DIEGO, CA 92121 USA |
Number | Name | File Date |
---|---|---|
201588697150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576382970 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201438084460 | Statement of Change of Registered/Resident Agent | 2014-04-08 |
201436588780 | Annual Report | 2014-03-03 |
201326056210 | Application for Amended Certificate of Authority | 2013-07-18 |
201324636810 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311842550 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201306917490 | Annual Report | 2013-01-04 |
201291998470 | Application for Certificate of Authority | 2012-04-23 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State