MORTGAGE SERVICES ENTERPRISES, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MORTGAGE SERVICES ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Aug 2005 |
Branch of: | MORTGAGE SERVICES ENTERPRISES, INC., FLORIDA (Company Number P05000087609) |
Business ALEI: | 0831554 |
Annual report due: | 23 Aug 2006 |
Business address: | 1451 CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL |
Mailing address: | 1451 CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL, 33309 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NAMIT NAMIT | Officer | 1451 CYPRESS CREEK RD, STE 300, FT LAUDERDALE, FL, United States | 5 WOODSTOCK CT, MUTTONTOWN, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010450382 | 2022-02-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007344781 | 2021-05-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0002982069 | 2005-08-23 | - | Business Registration | Certificate of Authority | - |
Sources: 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