Name: | A.S.A.P. Mortgage Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 05 May 2020 (5 years ago) |
Date of Dissolution: | 29 May 2024 (a year ago) |
Date of Status Change: | 29 May 2024 (a year ago) |
Branch of: | A.S.A.P. Mortgage Corp., NEW YORK (Company Number 2642826) |
Identification Number: | 001707427 |
Place of Formation: | NEW YORK |
Principal Address: | 2 S. DIVISION STREET 2ND FLOOR, PEEKSKILL, NY, 10566, USA |
Mailing Address: | 7 ROBBIE ROAD, CORTLANDT MANOR, NY, 10567, USA |
Purpose: | MORTGAGE BROKER |
Name | Role | Address |
---|---|---|
IRENE AMATO | PRESIDENT | 2 S DIVISION STREET 2ND FLOOR PEEKSKILL, NY 10566 USA |
Name | Role | Address |
---|---|---|
IRENE AMATO | TREASURER | 2 S DIVISION STREET 2ND FLOOR PEEKSKILL, NY 10566 USA |
Name | Role | Address |
---|---|---|
IRENE AMATO | SECRETARY | 2 S DIVISION STREET 2ND FLOOR PEEKSKILL, NY 10566 USA |
Name | Role | Address |
---|---|---|
IRENE AMATO | DIRECTOR | 2 S DIVISION STREET 2ND FLOOR PEEKSKILL, NY 10566 USA |
Number | Name | File Date |
---|---|---|
202460461140 | Agent Resigned | 2024-09-30 |
202454970830 | Application for Certificate of Withdrawal | 2024-05-29 |
202447813010 | Annual Report | 2024-03-04 |
202339885370 | Annual Report | 2023-07-28 |
202338215880 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216244870 | Annual Report | 2022-04-29 |
202059788010 | Annual Report | 2020-10-01 |
202039235420 | Application for Certificate of Authority | 2020-05-05 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State