- Home >
- U.S. >
- California >
- Los Angeles
The Mortgage Store Financial, Inc.
Archived Record Los Angeles, CA
(213)234-2400
The Mortgage Store Financial, Inc. Overview
The Mortgage Store Financial, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately thirty-two years ago on Monday, August 24, 1992 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Mortgage Store Financial, Inc.
Network Visualizer
Advertisements
Key People
Who own The Mortgage Store Financial, Inc.
Name | |
---|---|
Daniel M. Rood |
Chairman
CFO
|
Raymond Eshaghian 7 |
President
CEO
Director
Secretary
|
Masoud Najand |
Treasurer
|
Massoud Yashouafar 16 |
Director
|
H. Wayne Snavely |
Director
|
Known Addresses for The Mortgage Store Financial, Inc.
Corporate Filings for The Mortgage Store Financial, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000002335 |
Date Filed: | Friday, April 27, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 11799006 |
Date Filed: | Tuesday, November 18, 1997 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01711662 |
Date Filed: | Monday, August 24, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C18084-1996 |
Date Filed: | Tuesday, August 27, 1996 |
Date Expired: | Thursday, September 27, 2007 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2828428 |
Date Filed: | Tuesday, October 29, 2002 |
Date Expired: | Wednesday, January 27, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/27/1996 | Foreign Qualification | ||
8/27/1996 | Miscellaneous | ||
11/12/1997 | Annual List | ||
11/18/1997 | Application For Certificate Of Authority | ||
7/28/1998 | Annual List | ||
11/12/1998 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS OF NV TCH 400 WEST KING STREET CARSON CITY NV 89703 TCH | |
11/20/1998 | Change Of Registered Agent/Office | ||
8/2/1999 | Annual List | ||
7/12/2000 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
8/20/2001 | Initial List | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
3/26/2002 | Change of Office by Registered Agent | ||
8/12/2002 | Annual List | ||
10/29/2002 | Name History/Actual | The Mortgage Store Financial, Inc. | |
10/29/2002 | Name History/Fictitious | Tms Financial | |
12/31/2002 | Public Information Report (PIR) | ||
7/17/2003 | Annual List | ||
2/13/2004 | Tax Forfeiture | ||
5/27/2004 | Certificate of Assumed Business Name | ||
5/27/2004 | Reinstatement | ||
7/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/21/2007 | Withdrawal | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
11/8/2017 | Resignation of Registered Agent | ||
11/8/2017 | Commercial Registered Agent Resignation |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for The Mortgage Store Financial, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Mortgage Store Financial, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
707 Wilshire Blvd Los Angeles, CA 90017
660 S Figueroa St Los Angeles, CA 90017
727 W 7th St Los Angeles, CA 90017
These addresses are known to be associated with The Mortgage Store Financial, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records