You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

NORTH AMERICAN MORTGAGE COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/12/19923/12/1992ForeignProfit10/26/2005Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCORPORATION SERVICE COMPANY**
1600 LAIDLEY TOWER
CHARLESTON, WV, 25304
USA
Principal Office Address6200 COURTNEY CAMPELL CSWY#300
TAMPA, FL, 33607
Type Address
Back To Top

Officers

Type Name/Address
DirectorLAWRENCE J TOAL
589 FIFTH AVENUE, 3RD FLOOR
NEW YORK, NY, 10017
DirectorARTHUR C BENNETT
SAME ADDRESS AS PRES.
PresidentJUDSON H CROOM JR
6200 COURTNEY CAMPBELL CAUSEWAY SUITE 300
TAMPA, FL, 33607
SecretaryELIZABETH KNOERZER
SAME ADDRESS AS VP
TreasurerGAYLE E DAVIDSON
SAME ADDRESS AS PRES.
Vice-PresidentJAMES E. KELLY
EAB PLAZA, 10TH FLOOR
UNIONDALE, NY, 11556
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LENDEVER HOME LOANSTRADENAME1/27/200010/26/2005
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
1/20/1998MERGER: MERGING DIME MORTGAGE, INC., A QUAL NY CORP WITH AND INTO NORTH AMERICAN MORTGAGE COMPANY, A QUAL DE CORP, THE SURVIVOR.
Date Amendment
Back To Top

Annual Reports

Filed For
2002
2001
2000
1999
1998
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)3/6/20023/13/200210/11/200510/26/2005
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 18, 2024 — 3:33 AM