HOMERICA MORTGAGE CORPORATION
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role | Residence address | |
---|---|---|---|
SECRETARY OF STATE | Agent | blublin@homerica.com | CT, United States |
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 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 |
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