Search icon

NATION'S STANDARD MORTGAGE CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATION'S STANDARD MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Jun 1989
Branch of: NATION'S STANDARD MORTGAGE CORP., NEW YORK (Company Number 1258801)
Business ALEI: 0236664
Annual report due: 29 Jun 2007
Business address: 47 CHESTER COURT, CORTLANDT MANOR, NY, 10567
Place of Formation: NEW YORK

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
WILLIAM T. SCHUNK Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States 47 CHESTER COURT, CORTLANDT MANOR, NY, 10567, United States

History

Type Old value New value Date of change
Name change NATIONAL STANDARD MORTGAGE CORP. NATION'S STANDARD MORTGAGE CORP. 2000-09-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003450341 2007-05-03 2007-05-03 Withdrawal Certificate of Withdrawal -
0003236695 2006-06-27 - Annual Report Annual Report 2006
0003070319 2005-07-11 - Annual Report Annual Report 2005
0002868444 2004-07-06 - Annual Report Annual Report 2004
0002661474 2003-06-10 - Annual Report Annual Report 2003
0002472067 2002-06-04 - Annual Report Annual Report 2002
0002298028 2001-05-07 - Annual Report Annual Report 1998
0002298031 2001-05-07 - Annual Report Annual Report 2001
0002298027 2001-05-07 - Annual Report Annual Report 1997
0002298029 2001-05-07 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: Company Profile on 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