HOMELINK MORTGAGE CORP.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HOMELINK MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Dec 2001 |
Date of dissolution: | 13 Feb 2002 |
Business ALEI: | 0697946 |
Annual report due: | 04 Dec 2002 |
Business address: | FOOT OF BROAD STREET, STRATFORD, CT, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMELINK MORTGAGE CORP., FLORIDA | F02000000220 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
HARMON MILLROD | Officer | FOOT OF BROAD STREET, STRATFORD, CT, 06615, United States | 9 MAGNOLIA DR, RYE BROOK, NY, United States |
ALAN PAUPECK | Officer | FOOT OF BROAD STREET, STRATFORD, CT, 06615, United States | 60 PLAINFIELD AVE, WEST HAVEN, CT, 06516, United States |
ELIZABETH SHERMAN | Officer | FOOT OF BROAD STREET, STRATFORD, CT, 06615, United States | 3529 LAWRENCE AVE, OCEANSIDE, NY, 11572, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002837739 | 2004-11-30 | 2004-11-30 | Agent Resignation | Agent Resignation | - |
0002378053 | 2002-02-13 | 2002-02-13 | Dissolution | Certificate of Dissolution | - |
0002349832 | 2001-12-04 | 2001-12-04 | First Report | Organization and First Report | - |
0002349826 | 2001-12-04 | - | Business Formation | Certificate of Incorporation | - |
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