Name: | Business Property Lending, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 07 Sep 2012 (13 years ago) |
Date of Dissolution: | 01 Aug 2024 (9 months ago) |
Date of Status Change: | 01 Aug 2024 (9 months ago) |
Identification Number: | 000792987 |
Place of Formation: | DELAWARE |
Principal Address: | 501 RIVERSIDE AVENUE 12TH FLOOR, JACKSONVILLE, FL, 32202, USA |
Mailing Address: | 301 W BAY STREET, JACKSONVILLE, FL, 32202, USA |
Purpose: | TO ACT AS A SERVICER OF SECURITIZED COMMERCIAL MORTGAGE LOANS. |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. 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 |
---|---|---|
DAVID DEPILLO | PRESIDENT | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
Name | Role | Address |
---|---|---|
SWARUP PATRA | TREASURER | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
Name | Role | Address |
---|---|---|
MARK G BAUM | SECRETARY | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
Name | Role | Address |
---|---|---|
GREG SEIBLY | CEO | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
Name | Role | Address |
---|---|---|
STEVEN POTTS | CFO | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
Name | Role | Address |
---|---|---|
JOHN PATAKY | DIRECTOR | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
DAVID DEPILLO | DIRECTOR | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
GREG SEIBLY | DIRECTOR | 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA |
Number | Name | File Date |
---|---|---|
202458517950 | Application for Certificate of Withdrawal | 2024-08-01 |
202453530710 | Annual Report | 2024-05-01 |
202333562600 | Annual Report | 2023-04-21 |
202216342080 | Annual Report | 2022-04-29 |
202192408840 | Annual Report | 2021-02-22 |
202034304590 | Annual Report | 2020-02-13 |
201987861620 | Annual Report | 2019-02-28 |
201857793200 | Annual Report | 2018-02-07 |
201733631530 | Annual Report | 2017-02-06 |
201693036770 | Annual Report | 2016-02-24 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State