Entity Number 2024671
Status Inactive
NameRESIDENTIAL FUNDING SECURITIES CORPORATION
CountyNew York
Date of registration 30 Apr 1996 (28 years ago) 30 Apr 1996
Date of dissolution 27 Jul 2006 27 Jul 2006
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, United States, 55437
Principal Address ZIP code
Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Address ZIP code 10011
REGISTERED AGENT REVOKED
Agent
C/O C T CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
RODERICK MCGINNISS
Chief Executive Officer
7501 WISCONSIN AVE., SUITE 900, BETHESDA, MD, United States, 20814
1998-09-29
2002-04-08
Address
4800 MONTGOMERY LANE, SUITE 300, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
1998-09-29
2002-04-08
Address
8400 NORMANDALE LAKE BLVD, STE. 600, MINNEAPOLIS, MN, 55437, USA (Type of address: Principal Executive Office)
1996-04-30
1999-10-01
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-04-30
1999-10-01
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
060727000502
2006-07-27
CERTIFICATE OF TERMINATION
2006-07-27
060503003098
2006-05-03
BIENNIAL STATEMENT
2006-04-01
060427003120
2006-04-27
BIENNIAL STATEMENT
2006-04-01
040422002187
2004-04-22
BIENNIAL STATEMENT
2004-04-01
020408002905
2002-04-08
BIENNIAL STATEMENT
2002-04-01
000503002560
2000-05-03
BIENNIAL STATEMENT
2000-04-01
991001000042
1999-10-01
CERTIFICATE OF CHANGE
1999-10-01
980929002256
1998-09-29
BIENNIAL STATEMENT
1998-04-01
960430000071
1996-04-30
APPLICATION OF AUTHORITY
1996-04-30
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts