Accredited Home Lenders, Inc. Overview
Accredited Home Lenders, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, July 8, 1997 and is approximately twenty-seven 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
Accredited Home Lenders, Inc.
Network Visualizer
Advertisements
Key People
Who own Accredited Home Lenders, Inc.
Name | |
---|---|
James A. Konrath 7 |
CEO
Director
|
Meade Monger 16 |
President
|
Jeffrey N. Walton 5 |
President
Director
Secretary
|
Joseph J. Lydon 2 |
President
|
Meade Monger Cro |
President
|
Stuart D. Marvin 2 |
CFO
Director
Secretary
Vice President
|
John S. Buchanan 1 |
CFO
Treasurer
|
David A. Osborn 2 |
Treasurer
Vice President
|
Jody Gunderson 6 |
Director
|
James H. Berglund 3 |
Director
|
David E. Hertzel 1 |
Vice President
|
Jeffrey W. Crawford |
Vice President
|
James K. Ranson |
Vice President
|
Showing 8 records out of 13
Known Addresses for Accredited Home Lenders, Inc.
Corporate Filings for Accredited Home Lenders, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000002896 |
Date Filed: | Thursday, June 15, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 10642806 |
Date Filed: | Tuesday, September 19, 1995 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01665118 |
Date Filed: | Monday, May 14, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C26639-1999 |
Date Filed: | Wednesday, October 27, 1999 |
Date Expired: | Monday, November 1, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
State ID: | 2159970 |
Date Filed: | Tuesday, July 8, 1997 |
DOS Process | Accredited Home Lenders, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/19/1995 | Application For Certificate Of Authority | ||
10/9/1995 | Certificate of Assumed Business Name | ||
12/12/1995 | Application For Amended Certificate Of Authority | ||
7/8/1997 | Name History/Actual | Accredited Home Lenders, Inc. | |
10/19/1998 | Certificate of Assumed Business Name | ||
10/27/1999 | Amendment | THE CAPITOL STOCK IS 25113,334 @ .001 = 25113.334 RAJ | |
10/27/1999 | Foreign Qualification | ||
10/27/1999 | Foreign Qualification | THE CAPITOL STOCK IS 25113,334 @ .001 = 25113.334 RAJ | |
10/27/1999 | Miscellaneous | ||
11/23/1999 | Initial List | ||
9/20/2000 | Annual List | ||
10/3/2001 | Annual List | ||
10/18/2001 | Certificate of Assumed Business Name | ||
11/6/2002 | Annual List | ||
10/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/1/2004 | Annual List | ||
10/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/18/2006 | Annual List | ||
12/14/2006 | Registered Agent Address Change | ||
12/31/2006 | Public Information Report (PIR) | ||
4/16/2007 | Amended List | ||
8/9/2007 | Annual List | ||
12/7/2007 | Merge In | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/6/2008 | Annual List | ||
12/2/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/27/2010 | Commercial Registered Agent Resignation | ||
11/15/2010 | Resignation of Registered Agent | ||
11/29/2010 | Delivery Notice of Certified Mail | ||
11/29/2010 | Non-Delivery Notice of Certified Mail | ||
12/31/2010 | Public Information Report (PIR) | ||
2/18/2011 | Change of Registered Agent/Office | ||
2/3/2012 | Certificate of Withdrawal |
Trademarks for Accredited Home Lenders, Inc.
Serial Number:
78980126
Drawing Code: 3000
|
|
Serial Number:
77002301
Drawing Code: 3000
|
|
Serial Number:
78837623
Drawing Code: 4000
|
|
Serial Number:
78518864
Drawing Code: 4000
|
|
Serial Number:
78518861
Drawing Code: 4000
|
|
Serial Number:
78518867
Drawing Code: 4000
|
|
Serial Number:
78429748
Drawing Code: 3000
|
|
Serial Number:
78563120
Drawing Code: 4000
|
|
Serial Number:
78832683
Drawing Code: 3000
|
|
Serial Number:
78753673
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
New York Department of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
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 Accredited Home Lenders, 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 Accredited Home Lenders, 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
5
Known Addresses
15253 Avenue of Science San Diego, CA 92128
9915 Mira Mesa Blvd San Diego, CA 92131
15090 Avenue of Science San Diego, CA 92128
15235 Avenue of Science San Diego, CA 92128
PO Box 1046 Solana Beach, CA 92075
These addresses are known to be associated with Accredited Home Lenders, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records