Search icon

NORWEST MORTGAGE, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NORWEST MORTGAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 29 Aug 1983
Branch of: NORWEST MORTGAGE, INC., MINNESOTA (Company Number 7153cac6-9dd4-e011-a886-001ec94ffe7f)
Business ALEI: 0146742
Annual report due: 01 Aug 1997
Place of Formation: MINNESOTA

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK C. OMAN Officer 405 SW FIFTH ST., DES MOINES, IA, 50328, United States 1588 BURR OAKS DRIVE, WEST DES MOINES, IA, 50266, United States

History

Type Old value New value Date of change
Name change NORWEST FUNDING, INC. NORWEST MORTGAGE, INC. 1985-09-06
Name change NW ISSUANCE, INC. NORWEST FUNDING, INC. 1984-06-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001736952 1997-07-18 1997-07-18 Withdrawal Certificate of Withdrawal -
0001657695 1996-08-30 - Annual Report Annual Report 1996
0000979493 1985-09-06 - Amendment Amend Name -
0000979494 1984-06-05 - Amendment Amend Name -
0000648428 1984-05-30 - Change of Agent Address Agent Address Change -
0000648427 1983-08-29 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information