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.

AMERIQUEST MORTGAGE COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/6/199410/6/1994ForeignProfit2/7/2013Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5313 - Real Estate and Rental and Leasing - Real Estate - Activities Related to Real Estate (property mgrs, appraisers) Capital Stock0.0000
Charter CountyControl 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
Local Office Address2677 N. MAIN STREET
SUITE 140
SANTA ANA, CA, 92705
Mailing Address2677 N. MAIN STREET
SUITE 140
SANTA ANA, CA, 92705
USA
Notice of Process AddressBUCHALTER NEMER
18400 VAN KARMAN AVE, ST 800
IRVINE, CA, 92612
USA
Principal Office Address2677 N. MAIN STREET
SUITE 140
SANTA ANA, CA, 92705
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorADAM J. BASS
1100 TOWN & COUNTRY ROAD
SUITE 1200
ORANGE, CA, 92868
DirectorSANFORD DEUTSCH
1100 TOWN & COUNTRY RD
SUITE 1200
ORANGE, CA, 92868
PresidentMICHAEL O. GIBSON, JR.
1100 TOWN & COUNTRY ROAD
SUITE 1200
ORANGE, CA, 92868
SecretaryDIANE E. TIBEREND
1100 TOWN & COUNTRY RD
SUITE 1200
ORANGE, CA, 92868
TreasurerSTASY MADIGAN
1100 TOWN & COUNTRY ROAD
SUITE 1200
ORANGE, CA, 92868
Vice-PresidentSTASY MADIGAN
1100 TOWN & COUNTRY ROAD
SUITE 1200
ORANGE, CA, 92868
Type Name/Address
Back To Top

Subsidiaries

Name Address
BILL SAVER, INC
1100 TOWN & COUNTRY ROAD
ORANGE, CA, 92868
USA
Name Address
Back To Top
Date Amendment
5/1/1997CHANGE OF NAME FROM LONG BEACH MORTGAGE COMPANY TO AMERIQUEST MORTGAGE COMPANY
3/26/1997VP SENT IN A REQUEST TO REMOVE THEIR DBA OF AMERIQUEST MORTGAGE CORPORATION, IT IS NO LONGER BEING USED IN WV. ALS
Date Amendment
Back To Top

Annual Reports

Filed For
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
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)1/11/20131/11/20131/29/20131/30/20132/7/2013
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:

Friday, May 17, 2024 — 5:23 AM