VISION FUNDING MORTGAGE CORPORATION
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | VISION FUNDING MORTGAGE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Feb 2007 |
Branch of: | VISION FUNDING MORTGAGE CORPORATION, RHODE ISLAND (Company Number 000100493) |
Business ALEI: | 0890253 |
Annual report due: | 27 Feb 2008 |
Business address: | 151 BROADWAY, PROVIDENCE, RI, 02903 |
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 |
---|---|---|---|
LISA ANASTACIO | Officer | 151 BROADWAY, PROVIDENCE, RI, 02903, United States | 108 CALDERWOOD, WARWICK, RI, 02886, United States |
ERIC BLACKISTON | Officer | 151 BROADWAY, PROVIDENCE, RI, 02903, United States | 260 GROSVENOR AVE., E PROVIDENCE, RI, 02914, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003641738 | 2008-03-10 | 2008-03-10 | Withdrawal | Certificate of Withdrawal | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003402311 | 2007-02-27 | - | 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