Name: | GREENPOINT MORTGAGE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Jun 1995 (30 years ago) |
Branch of: | GREENPOINT MORTGAGE CORP., NEW YORK (Company Number 1859232) |
Business ID: | 619105 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 5032 PARKWAY PLAZA BLVDCHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RALPH HALL | Director | 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
RALPH HALL | President | 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
JEAN BINGHAM | Vice President | 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC 28217 |
ROY W BROWNING III | Vice President | 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
ROY W BROWNING III | Treasurer | 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
JAMES R MANION III | Secretary | 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC 28217 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2000-01-14 | Merger |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-03-30 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-19 | Annual Report |
Annual Report | Filed | 1996-04-03 | Annual Report |
Name Reservation Form | Filed | 1995-06-12 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State