Name: | QUICKEN LOANS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 05 Jun 2020 |
Entity Number: | 2246365 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1050 WOODWARD AVE, DETROIT, MI, United States, 48226 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAY DAVID FARNER | Chief Executive Officer | 1050 WOODWARD AVE, DETROIT, MI, United States, 48226 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2018-04-04 | Address | 1050 WOODWARD AVE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-17 | 2012-07-25 | Address | 20555 VICTOR PARKWAY, LIVONIA, MI, 48152, 7006, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2012-07-25 | Address | 20555 VICTOR PARKWAY, LIVONIA, MI, 48152, 7006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605000205 | 2020-06-05 | CERTIFICATE OF TERMINATION | 2020-06-05 |
200403060860 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-27051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180404006883 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State