NATIONAL LOAN SOLUTIONS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NATIONAL LOAN SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 09 Jan 2006 |
Branch of: | NATIONAL LOAN SOLUTIONS, INC., RHODE ISLAND (Company Number 000147669) |
Business ALEI: | 0844787 |
Annual report due: | 09 Jan 2008 |
Business address: | 196 GOVERNORS DRIVE, EAST GREENWICH, RI, 02818 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHUTEKMA AM | Officer | 1400 WARWICK AVENUE, WARWICK, RI, 02888, United States | 20 FOX RIDGE DR, CRANSTON, RI, 02921, United States |
RICHARD R. ZELANO | Officer | 1400 WARWICK AVENUE, WARWICK, RI, 02888, United States | 677 DIVISION ST, E. GREENWICH, RI, 02818, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | A TO Z MORTGAGE SERVICES, INC. | NATIONAL LOAN SOLUTIONS, INC. | 2007-08-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003662699 | 2008-04-09 | 2008-04-09 | Withdrawal | Certificate of Withdrawal | - |
0003510676 | 2007-08-08 | 2007-08-08 | Amendment | Amend Name | - |
0003391860 | 2007-02-10 | - | Annual Report | Annual Report | 2007 |
0003100393 | 2006-01-09 | - | 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