Name: | Home America Lending Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Jun 2016 (9 years ago) |
Date of Dissolution: | 30 Sep 2019 (6 years ago) |
Date of Status Change: | 30 Sep 2019 (6 years ago) |
Branch of: | Home America Lending Corp., NEW YORK (Company Number 1955177) |
Identification Number: | 001664217 |
Place of Formation: | NEW YORK |
Purpose: | MORTGAGE LENDING AND MORTGAGE BROKERING |
Fictitious names: |
Calverton Funding Group (trading name, 2016-06-16 - ) |
Historical names: |
MCS Mortgage Bankers, Inc. |
Principal Address: |
![]() |
NAICS
522291 Consumer LendingThis U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
FRANK WALTER | PRESIDENT | 20 OAK STREET PATCHOGUE, NY 11772 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-08-07 | MCS Mortgage Bankers, Inc. | Home America Lending Corp. |
Number | Name | File Date |
---|---|---|
201924391100 | Miscellaneous Filing (No Fee) | 2019-10-15 |
201921818600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-09-30 |
201907181100 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201900071570 | Agent Resigned | 2019-06-28 |
201859388170 | Annual Report | 2018-02-28 |
Date of last update: 01 Jun 2025
Sources: Rhode Island Department of State