PLATINUM HOME MORTGAGE CORPORATION
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | PLATINUM HOME MORTGAGE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Jul 2003 |
Branch of: | PLATINUM HOME MORTGAGE CORPORATION, ILLINOIS (Company Number CORP_59913174) |
Business ALEI: | 0753412 |
Annual report due: | 01 Jul 2006 |
Place of Formation: | ILLINOIS |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM W. GIAMBRONE | Officer | 2200 HICKS RD, SUITE 101, ROLLING MEADOWS, IL, 60008, United States | 24000 ERHART RD, GRAYSLAKE, IL, 60030, United States |
MICHAEL C. GIAMBRONE | Officer | 2200 HICKS RD, SUITE 101, ROLLING MEADOWS, IL, 60008, United States | 24000 ERHART RD, GRAYSLAKE, IL, 60030, United States |
DAVID GARRASTEIGUI | Officer | 2200 HICKS RD, SUITE 101, ROLLING MEADOWS, IL, 60008, United States | 2200 HICKS RD, STE 101, ROLLING MEADOWS, IL, 60008, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003182401 | 2006-03-28 | 2006-03-28 | Withdrawal | Certificate of Withdrawal | - |
0002949738 | 2005-07-07 | - | Annual Report | Annual Report | 2005 |
0002904177 | 2005-04-14 | - | Annual Report | Annual Report | 2004 |
0002586009 | 2003-07-02 | - | Business Registration | Certificate of Authority | - |
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