Search icon

MIDWEST LOAN SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWEST LOAN SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767680
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 Quincy Street, 6th Floor, Hancock, MI, United States, 49930

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DEANN HASTINGS O'DONOVAN Chief Executive Officer 2015 WASHTENAW AVE, ANN ARBOR, MI, United States, 48104

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 2015 WASHTENAW AVE, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-10 2024-05-08 Address 616 SHELDEN AVE, STE 300, HOUGHTON, MI, 49931, USA (Type of address: Chief Executive Officer)
2017-06-29 2021-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-29 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240508000362 2024-05-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-05-07
230110005007 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210106060942 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190110060340 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170629000621 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State