Search icon

HOMERICA MORTGAGE CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOMERICA MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 May 1994
Branch of: HOMERICA MORTGAGE CORPORATION, NEW YORK (Company Number 1768012)
Business ALEI: 0298285
Annual report due: 30 May 2017
Business address: 235 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Place of Formation: NEW YORK
E-Mail: blublin@homerica.com

Agent

Name Role E-Mail Residence address
SECRETARY OF STATE Agent blublin@homerica.com CT, United States

Officer

Name Role Business address Residence address
BRUCE R. LUBLIN Officer 235 MAMARONECK AVE, WHITE PLAINS, NY, 10605, United States 23 SHERWOOD DRIVE, HILLSDALE, NJ, 07642, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011825065 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011714331 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005568522 2016-05-19 - Annual Report Annual Report 2016
0005568508 2016-05-19 - Annual Report Annual Report 2015
0005111606 2014-05-23 - Annual Report Annual Report 2014
0004867695 2013-05-29 - Annual Report Annual Report 2013
0004676211 2012-06-26 - Annual Report Annual Report 2012
0004569010 2011-05-16 - Annual Report Annual Report 2011
0004234082 2010-07-12 - Annual Report Annual Report 2010
0003986994 2009-07-07 - Annual Report Annual Report 2009
See something incorrect or outdated?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