Monument Mortgage, Inc. Overview
Monument Mortgage, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately thirty-nine years ago on Thursday, March 13, 1986 , according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Monument Mortgage, Inc.
Network Visualizer
Advertisements
Key People
Who own Monument Mortgage, Inc.
Name | |
---|---|
Christopher P. Baker 5 |
President
|
L. Daniel Rawitch 2 |
President
CEO
|
Matthew M. Soto |
President
|
Rick Cossano |
CEO
|
Lawrence Rawitch |
CEO
|
Pat Mackin |
CFO
|
Eva Noack 1 |
Treasurer
|
D. Allen Malmuth 1 |
Secretary
|
Robert Snow |
Vice President
|
Robert Ross |
Vice President
|
Matt Soto |
Vice President
|
Michael Quinn |
Srvp
|
Steven Trentacosta |
Srvp
|
Rob Katz |
COO
|
Showing 8 records out of 14
Corporate Filings for Monument Mortgage, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 12816906 |
Date Filed: | Wednesday, August 18, 1999 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01525418 |
Date Filed: | Thursday, March 13, 1986 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C17560-1994 |
Date Filed: | Wednesday, November 9, 1994 |
Date Expired: | Tuesday, December 1, 2009 |
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: | 2401854 |
Date Filed: | Monday, July 26, 1999 |
Date Expired: | Wednesday, April 27, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/9/1994 | Foreign Qualification | |
![]() |
12/31/1998 | Annual List | |
![]() |
7/26/1999 | Name History/Actual | Monument Mortgage, Inc. |
![]() |
10/26/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
12/5/2000 | Annual List | |
![]() |
10/31/2001 | Annual List | |
![]() |
10/21/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA |
![]() |
11/12/2002 | Annual List | List of Officers for 2002 to 2003 |
![]() |
12/19/2012 | Commercial Registered Agent Resignation |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Monument Mortgage, 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 Monument Mortgage, 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
Wiki
4
Corporate Records