Name: | CMC Funding, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 09 Aug 2018 (7 years ago) |
Date of Dissolution: | 19 Sep 2023 (2 years ago) |
Date of Status Change: | 19 Sep 2023 (2 years ago) |
Identification Number: | 001687133 |
Place of Formation: | NORTH CAROLINA |
Principal Address: | 8800 BAYMEADOWS WAY WEST SUITE 301, JACKSONVILLE, FL, 32256, USA |
Purpose: | CMC FUNDING, INC. PURCHASES MORTGAGE SERVICING RIGHTS |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CMC Funding, Inc., NEW YORK | 2173188 | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TOM MILLON | PRESIDENT | 1600 BROADWAY SUITE 1600, OFFICE 1617 DENVER, CO 80202 USA |
Name | Role | Address |
---|---|---|
MICHAEL DUQUESNAY | SECRETARY | 8800 BAYMEADOWS WAY WEST SUITE 301 JACKSONVILLE, FL 32256 USA |
Name | Role | Address |
---|---|---|
ANDREW MIGNEREY | VICE PRESIDENT | 1600 BROADWAY SUITE 1600, OFFICE 1617 DENVER, CO 80202 USA |
Name | Role | Address |
---|---|---|
LEESA LOGAN | HEAD OF COMPLIANCE | 1600 BROADWAY SUITE 1600, OFFICE 1617 DENVER, CO 80202 USA |
Name | Role | Address |
---|---|---|
WARWICK STRAW | CHIEF INFORMATION OFFICER | 1600 BROADWAY SUITE 1600, OFFICE 1617 DENVER, CO 80202 USA |
Name | Role | Address |
---|---|---|
LARRY SPANGLER | CHIEF FINANCIAL OFFICER | 8800 BAYMEADOWS WAY WEST SUITE 301 JACKSONVILLE, FL 32256 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2023-09-19 | CMC Funding, Inc. | Movement Asset Management, LLC on 09-19-2023 |
Number | Name | File Date |
---|---|---|
202334980610 | Statement of Change of Registered/Resident Agent | 2023-05-01 |
202332652870 | Annual Report | 2023-04-10 |
202327415310 | Annual Report - Amended | 2023-02-03 |
202215836300 | Annual Report | 2022-04-27 |
202191554520 | Annual Report | 2021-02-17 |
202035296010 | Annual Report | 2020-02-26 |
201987378380 | Annual Report | 2019-02-24 |
201874108740 | Application for Certificate of Authority | 2018-08-09 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State