NORWEST MORTGAGE, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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 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 | - |
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