Name: | CONTIMORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Aug 1993 (32 years ago) |
Business ID: | 600022 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 338 S WARMINSTER RD.HATBORO, PA 19040-3430 |
Name | Role | Address |
---|---|---|
MARY LOURDES GIBBONS | Secretary | 338 S WARMINSTER RD, HATBORO, PA 19040-3430 |
Name | Role | Address |
---|---|---|
ROBERT DAVIS | Director | 338 S WARMINSTER RD, HATBORO, PA 19040-3430 |
WILLIAM HIGGINS | Director | 338 S WARMINSTER RD, HATBORO, PA 19040-3430 |
Name | Role | Address |
---|---|---|
ROBERT DAVIS | President | 338 S WARMINSTER RD, HATBORO, PA 19040-3430 |
Name | Role | Address |
---|---|---|
JOSEPH MEEHAN | Treasurer | 338 S WARMINSTER RD, HATBORO, PA 19040-3430 |
Name | Role | Address |
---|---|---|
WILLIAM HIGGINS | Vice President | 338 S WARMINSTER RD, HATBORO, PA 19040-3430 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2004-10-12 | Agent Resignation |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-17 | Amendment |
Annual Report | Filed | 2000-04-17 | Annual Report |
Annual Report | Filed | 1999-03-17 | Annual Report |
Amendment Form | Filed | 1999-03-16 | Amendment |
Annual Report | Filed | 1998-04-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State