Search icon

LONG BEACH MORTGAGE COMPANY

Company Details

Name: LONG BEACH MORTGAGE COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 16 Dec 1996 (28 years ago)
Business ID: 669308
State of Incorporation: DELAWARE
Principal Office Address: 1400 S. DOUGLASS ROAD, SUITE 100ORANGE, CA 92806

Agent

Name Role Address
CSC OF RANKIN COUNTY, INC. Agent Mirror Lake Plaza ;2829 Lakeland Drive Suite 1502, Flowood, MS 39232

Director

Name Role Address
Brett J Atkinson Director 1400 S. DOUGLASS ROAD, SUITE 100, Anaheim, CA 92806
C STEPHEN MANSFIELD Director 1100 TOWN AND COUNTRY RD 11TH FL, ORANGE, CA 92668
M JACK MAYESH Director 512 BRENTWOOD DR, PO BOX 1481, MADISON, MS 39130-1481

Treasurer

Name Role Address
Brett J Atkinson Treasurer 1400 S. DOUGLASS ROAD, SUITE 100, Anaheim, CA 92806

President

Name Role Address
TROY GOTSCHALL President 400 E MAIN, 4TH FLR., Stockton, CA 95290

Chairman

Name Role Address
M JACK MAYESH Chairman 512 BRENTWOOD DR, PO BOX 1481, MADISON, MS 39130-1481

Secretary

Name Role Address
CAROLYN ADAMS Secretary 1201 3RD AVE WMT1706, SEATTLE, WA 98101

Vice President

Name Role Address
CAROLYN ADAMS Vice President 1201 3RD AVE WMT1706, SEATTLE, WA 98101

Filings

Type Status Filed Date Description
Withdrawal Filed 2007-01-08 Withdrawal
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-04-11 Annual Report
Annual Report Filed 2004-06-14 Annual Report
Amendment Form Filed 2003-12-01 Amendment
Annual Report Filed 2003-09-04 Annual Report
Annual Report Filed 2002-07-30 Annual Report
Annual Report Filed 2001-11-14 Annual Report
Notice to Dissolve/Revoke Filed 2001-11-13 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State