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.

LENDUS, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company12/29/201712/29/2017ForeignProfit4/12/2023LLC Cancellation (Foreign)
Back To Top

Organization Information

Business Purpose5223 - Finance and Insurance - Credit Intermediation and Related Activities - Activities Related to Credit Intermediation (mortgage, nonmortgage loans, financial transaction processing, reserve, clearinghouse) Capital Stock
Charter CountyControl Number9AKPC
Charter StateDEExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address3240 STONE VALLEY RD WEST
ALAMO, CA, 94507
Mailing Address3240 STONE VALLEY RD WEST
ALAMO, CA, 94507
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
Charleston, WV, 25313-1561
Principal Office Address3240 STONE VALLEY RD WEST
ALAMO, CA, 94507
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberJAN (LEND USA) HOLDINGS, INC.
3240 STONE VALLEY RD WEST
ALAMO, CA, 94507
MemberEVA NOACK
3240 STONE VALLEY RD WEST
ALAMO, CA, 94507
MemberTHE MARCKWARDT TRUST
3906 COTTONWOOD DR.
DANVILLE, CA, 94506
MemberLAMP2 ASSOCIATES INC.
1999 S. BASCOM AVE., SUITE 450
CAMPBELL, CA, 95008
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
RPM MORTGAGETRADENAME1/21/2018
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2021
2020
2019
2018
Date filed

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

 

Do not change or put anything here:

Sunday, April 13, 2025 — 6:34 PM