Mortgage & Auto Solutions, Inc. Overview
Mortgage & Auto Solutions, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, April 1, 2011 and is approximately ten years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Mortgage & Auto Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Mortgage & Auto Solutions, Inc.
Name | |
---|---|
Robert V. James 29 |
CEO
President
Director
Secretary
|
Christopher D. Davies 12 |
President
Director
Secretary
Chief Executive Officer
|
Arthur Castner 2 |
President
|
Robert C. Kaiser |
President
Treasurer
Secretary
|
Jana Theresa Brantley |
President
|
Michael H. Weiner 35 |
CFO
Governing Person
|
Stepahnie S. Knox |
CFO
Treasurer
Director
Vice President
|
Peter A. Rendall 36 |
Treasurer
|
John Fitzgerald 5 |
Treasurer
Director
Chief Financial Officer
|
Kim Summy 1 |
Treasurer
Director
|
John Rendall |
Treasurer
|
Christine M. Costamagna 85 |
Secretary
|
Donna Desouza 73 |
Secretary
Vice President
|
Barry S. Karfunkel 34 |
Director
Governing Person
|
Jeffrey A. Weissmann 31 |
Secretary
|
James P. Novak 7 |
Director
Director
Secretary
Senior Vice President
|
Stephen G. Franks 5 |
Director
|
William J. Krochalis 3 |
Director
|
Matt Freeman 2 |
Director
|
Jana T. Salvaglo |
Director
|
Setareh Pouraghabagher |
Director
|
Daren J. Stordahl |
Director
|
Donald A. Bolar 33 |
Vice President
|
Brad Schock 9 |
Vice President
|
Art Lee 5 |
Vice President
|
Suzan Doyle 1 |
Vice President
|
Jana T. Salvagio |
Vice President
|
Darin J. Stordahl |
Vice President
|
Robert M. Karfunkel 22 |
Governing Person
|
Jeffrey Weissmann 8 |
Governing Person
|
Showing 8 records out of 30
Known Addresses for Mortgage & Auto Solutions, Inc.
PO Box 3199
Winston Salem, NC 27102
401 N Tryon St
Charlotte, NC 28202
555 California St
San Francisco, CA 94104
555 Fillmore Ave
Cape Canaveral, FL 32920
210 Interstate North Pkwy SE
Atlanta, GA 30339
88 Pine St
New York, NY 10005
3349 Michelson Dr
Irvine, CA 92612
9800 Muirlands Blvd
Irvine, CA 92618
7105 Corporate Dr
Plano, TX 75024
5801 Tennyson Pkwy
Plano, TX 75024
Corporate Filings for Mortgage & Auto Solutions, Inc.
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Voluntarily dissolved |
State: | Texas |
State ID: | 22200300 |
Date Filed: | Thursday, March 3, 1966 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 03293028 |
Date Filed: | Tuesday, April 27, 2010 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F10000001991 |
Date Filed: | Tuesday, April 27, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | Texas |
State ID: | E0282062010-2 |
Date Filed: | Thursday, June 10, 2010 |
Date Expired: | Sunday, July 1, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Texas |
County: | New York |
State ID: | 4076198 |
Date Filed: | Friday, April 1, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/3/1966 | Articles of Incorporation | |
![]() |
7/7/1969 | Change of Registered Agent/Office | |
![]() |
5/11/1971 | Change Of Registered Agent/Office | |
![]() |
1/17/1974 | Change Of Registered Agent/Office | |
![]() |
3/22/1974 | Tax Forfeiture | |
![]() |
8/13/1974 | Reinstatement | |
![]() |
11/3/1977 | Change Of Registered Agent/Office | |
![]() |
7/3/1978 | Articles of Amendment | |
![]() |
8/16/1978 | Change Of Registered Agent/Office | |
![]() |
2/22/1982 | Articles of Amendment | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/10/2006 | Tax Forfeiture | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/9/2010 | Reinstatement | |
![]() |
4/13/2010 | Restated Certificate of Formation | |
![]() |
6/10/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 250,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 250,000.00 |
![]() |
6/10/2010 | Miscellaneous | APPROVAL LETTER |
![]() |
6/10/2010 | Miscellaneous | GS FROM HOME STATE |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/17/2011 | Initial List | |
![]() |
4/1/2011 | Name History/Actual | Mortgage & Auto Solutions, Inc. |
![]() |
6/9/2011 | Annual List | |
![]() |
6/30/2011 | Restated Certificate of Formation | |
![]() |
3/13/2012 | Amended List | |
![]() |
4/16/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/4/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/29/2014 | Annual List | |
![]() |
6/29/2015 | Annual List | |
![]() |
11/23/2015 | Change of Registered Agent/Office | |
![]() |
12/1/2015 | Registered Agent Change | |
![]() |
6/30/2016 | Annual List | 16-17 |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
6/27/2017 | Annual List | 17/18 |
![]() |
8/14/2018 | Certificate of Termination |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Thursday, April 8, 2021
Data last refreshed on Thursday, April 8, 2021

New York Department of State
Data last refreshed on Friday, March 12, 2021
Data last refreshed on Friday, March 12, 2021

Florida Department of State
Data last refreshed on Sunday, April 4, 2021
Data last refreshed on Sunday, April 4, 2021

California Secretary of State
Data last refreshed on Monday, April 5, 2021
Data last refreshed on Monday, April 5, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Mortgage & Auto Solutions, 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 Mortgage & Auto Solutions, 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
10
Known Addresses
PO Box 3199 Winston Salem, NC 27102
401 N Tryon St Charlotte, NC 28202
555 California St San Francisco, CA 94104
555 Fillmore Ave Cape Canaveral, FL 32920
210 Interstate North Pkwy SE Atlanta, GA 30339
88 Pine St New York, NY 10005
3349 Michelson Dr Irvine, CA 92612
9800 Muirlands Blvd Irvine, CA 92618
7105 Corporate Dr Plano, TX 75024
5801 Tennyson Pkwy Plano, TX 75024
These addresses are known to be associated with Mortgage & Auto Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records