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.

1ST E-CHOICE NATIONAL MORTGAGE CORP.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/10/199812/10/1998ForeignProfitCSO1/19/2006Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5211 - Finance and Insurance - Monetary Authorities - Central Bank - Monetary Authorities - Central Bank Capital Stock0.0000
Charter CountyControl Number0
Charter StateOHExcess 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 AddressDAVE GSCHWIND
400 TECHNE CENTER DRIVE, STE 405
MILFORD, OH, 45150
USA
Principal Office Address400 TECHNE CENTER DRIVE, STE 405
MILFORD, OH, 45150
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentSTEPHEN B. KINNEY
400 TECHNE CENTER DR STE 405
MILFORD, OH, 45150
USA
SecretaryDAVID GSCHWIND
400 TECHNE CENTER DRIVE
SUITE 405
MILFORD, OH, 45150
USA
TreasurerDAVID GSCHWIND
400 TECHNE CENTER DRIVE
SUITE 405
MILFORD, OH, 45150
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
1ST CITI MORTGAGETRADENAME1/28/19981/19/2006
1ST E-CHOICE MORTGAGETRADENAME5/30/20021/19/2006
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
5/30/20021ST CITI MORTGAGE BANC CORP
Date Old Name
Back To Top
Date Amendment
5/30/2002NAME CHANGE: FROM 1ST CITI MORTGAGE BANC CORP
Date Amendment
Back To Top

Annual Reports

Filed For
2005
2004
2003
2002
2001
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)9/14/20049/14/20049/27/20049/17/20041/19/2006
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:

Sunday, May 5, 2024 — 2:15 PM