NATIONWIDE WHOLESALE MORTGAGE CORP.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | NATIONWIDE WHOLESALE MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 25 Nov 2005 |
Branch of: | NATIONWIDE WHOLESALE MORTGAGE CORP., NEW YORK (Company Number 2994043) |
Business ALEI: | 0841095 |
Annual report due: | 25 Nov 2008 |
Business address: | 2 PENN PLAZA 15TH FLOOR - 1500-85, NEW YORK, NY, 10121 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID REISCHER | Officer | 2 PENN PLAZA, 15TH FLOOR - 1500-85, NEW YORK, NY, 10121, United States | 1PENN PLAZA, #6105, NEW YORK, NY, 10119, 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 |
---|---|---|---|---|---|
BF-0010622593 | 2022-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010499856 | 2022-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003588785 | 2007-12-03 | - | Annual Report | Annual Report | 2007 |
0003338923 | 2006-11-22 | - | Annual Report | Annual Report | 2006 |
0003046803 | 2005-11-25 | - | 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