RBC MORTGAGE COMPANY OF CALIFORNIA


Address: 3201 Danville Blvd., Ste. 260, Alamo, CA 94507

RBC MORTGAGE COMPANY OF CALIFORNIA (Entity# 19961085813) is a business entity registered with Colorado Department of State (CDOS). The business start date is June 27, 1996. The entity status is Withdrawn.

Business Overview

Entity ID 19961085813
Entity Name RBC MORTGAGE COMPANY OF CALIFORNIA
(Colorado Authority Terminated March 2, 2004)
Entity Status Withdrawn
Form Date 1996-06-27
Jurisdiction CA
Entity Type Foreign Corporation
Principal Address 3201 Danville Blvd., Ste. 260
Alamo
CA 94507
Mailing Address 3201 Danville Blvd., Ste. 260
Alamo
CA 94507

Registered Agent

Agent Organization The Corporation Company
Principal Address 7700 E Arapahoe Rd Ste 220
Centennial
CO 80112-1268

Corporate Transactions

Transaction ID Transaction Description Received Date Effective Date
20161624475 Statement of Change Changing the Registered Agent Information
Comment: Registered agent address changed; Document lists all affected entities.
09/16/2016 09/16/2016
20041076983 Withdrawal of a Foreign Entity
Name: CUSO MORTGAGE, Colorado Authority Terminated March 2, 2004
2004-03-02 2004-03-02
20031320792 Statement of Older Periodic Report
Comment: CORP REPORT
10/10/2003 10/10/2003
20031204471 Withdrawal of Trade Name
Comment: ARROWHEAD FUNDING
06/24/2003 06/24/2003
20031141628 Trade Name
Comment: NORTH AMERICAN LENDING AND MORTGAGE
Name: NORTH AMERICAN LENDING AND MORTGAGE
05/02/2003 05/02/2003
20031098554 Entity Name Change
Comment: PACIFIC GUARANTEE MORTGAGE CORPORATION
Name: PACIFIC GUARANTEE MORTGAGE CORPORATION
03/28/2003 03/28/2003
20021326106 Withdrawal of Trade Name
Comment: READY HOME MORTGAGE
2002-11-25 2002-11-25
20021284166 Statement of Older Periodic Report
Comment: CORP REPORT
10/11/2002 10/11/2002
20021108513 Withdrawal of Trade Name
Comment: STONECASTLE LAND & HOME FINANCIAL
04/25/2002 04/25/2002
20011122160 Trade Name
Comment: READY HOME MORTGAGE
Name: READY HOME MORTGAGE
06/19/2001 06/19/2001
20011107691 Trade Name
Comment: READY HOME LOAN
Name: READY HOME LOAN
05/29/2001 05/29/2001
20011033048 Trade Name
Comment: HERITAGE LENDING
Name: HERITAGE LENDING
02/14/2001 02/14/2001
20011010232 Trade Name
Comment: ARROWHEAD FUNDING
Name: ARROWHEAD FUNDING
01/16/2001 01/16/2001
20001183108 Trade Name
Comment: ALLIED DIVERSIFIED CREDIT
Name: ALLIED DIVERSIFIED CREDIT
09/20/2000 09/20/2000
20001162588 Statement of Older Periodic Report
Comment: CORP REPORT
08/21/2000 08/21/2000
20001159733 Trade Name
Comment: STONECASTLE LAND & HOME FINANCIAL
Name: STONECASTLE LAND & HOME FINANCIAL
08/16/2000 08/16/2000
20001137601 Trade Name
Comment: STONE CASTLE
Name: STONE CASTLE
07/13/2000 07/13/2000
20001070623 Trade Name
Comment: ABSOLUTE DIRECT MORTGAGE
Name: ABSOLUTE DIRECT MORTGAGE
04/06/2000 04/06/2000
20001053642 Trade Name
Comment: PACIFIC FIRST LENDING
Name: PACIFIC FIRST LENDING
03/15/2000 03/15/2000
20001053640 Trade Name
Comment: SALMON BAY MORTGAGE
Name: SALMON BAY MORTGAGE
03/15/2000 03/15/2000
19991206561 Trade Name
Comment: OGDEN FINANCIAL GROUP
Name: OGDEN FINANCIAL GROUP
11/03/1999 11/03/1999
19991174692 Trade Name
Comment: VALLEY FINANCIAL
Name: VALLEY FINANCIAL
09/17/1999 09/17/1999
19991174690 Trade Name
Comment: CUSO MORTGAGE
Name: CUSO MORTGAGE
09/17/1999 09/17/1999
19991122954 Trade Name
Comment: THE HOME LOAN SHOP
Name: THE HOME LOAN SHOP
06/29/1999 06/29/1999
19991110397 Trade Name
Comment: ALLEGIANCE MORTGAGE COMPANY
Name: ALLEGIANCE MORTGAGE COMPANY
06/10/1999 06/10/1999
19991089391 Trade Name
Comment: THE MORTGAGE NETWORK.COM
Name: THE MORTGAGE NETWORK.COM
05/11/1999 05/11/1999
19991075975 Trade Name
Comment: LOANZ.COM
Name: LOANZ.COM
04/22/1999 04/22/1999
19981134401 Statement of Older Periodic Report
Comment: PERIODIC REPORT
07/23/1998 07/23/1998
19981134401 Amendment
Comment: CHANGE RORA
07/23/1998 07/23/1998
19981068330 Amendment
Comment: PRINCIPAL ADDRESS CHANGE
04/13/1998 04/13/1998

Other Data Sources

Entity Type Entity Name Entity Address
Connecticut Business Registrations RBC MORTGAGE COMPANY OF CALIFORNIA C/o Rbc Mortgage Company, Legal Dept., 222 Merchadise Mart Plaza, Suite 550, Chicago, IL 60654-1348
Vermont Business Registrations RBC MORTGAGE COMPANY OF CALIFORNIA 501 Canal Blvd,ste H, Richmond, CA 94804
Massachusetts Corporations RBC MORTGAGE COMPANY OF CALIFORNIA 501 Canal Boulevard, Ste. H, Richmond, CA 94804
Washington State Corporations RBC MORTGAGE COMPANY OF CALIFORNIA 711 Capitol Way S Ste 204, Olympia, WA 98501
Oklahoma Business Registrations RBC MORTGAGE COMPANY OF CALIFORNIA C/o Rbc Mortgage Company Legal Dept, 222 Merchandise Mart Plaza Ste 550, Chicago, IL 60654-1348

Office Location

Street Address 3201 DANVILLE BLVD., STE. 260
City Alamo
State CA
Zip Code 94507
Country US

Business entities in the same zip code

Entity Name Office Address Agent FormationDate
Colorado Hra Group, LLC 1451 Denville Blvd Ste 203, Alamo, CA 94507 2019-03-28
Lendus, LLC 3240 Stone Valley Road West, Alamo, CA 94507 2016-11-15
Rpm Appraisal Services, Inc. 3240 Stone Valley Road West, Alamo, CA 94507 2013-09-25
Occupational Health Systems, Inc. D/b/a Meditrax 943 Ina Dr, Alamo, CA 94507 2019-05-23
Private Money Bancorp Inc. 62 Incline Green Lane, Alamo, CA 94507 Joshua Kagan 2022-02-17
Wcg Environs, LLC 3000 F Danville Blvd. #333, Alamo, CA 94507 2007-03-26
Gridbright, Inc. 618 Oakshire Pl, Alamo, CA 94507 2021-05-10
Golden Gate Contract Interiors, Inc. 1050 Livorna Rd, Alamo, CA 94507 1999-10-19
Lakeview I, LLC 335 Lakeview Place, Alamo, CA 94507 2005-09-16
Wcg Flying Ranch, LLC 3000 F Danville Blvd, Ste 333, Alamo, CA 94507 2004-11-15
Find all businesses in zip 94507

Business Officer

Role Name / Organization Address
Agent The Corporation Company 7700 E Arapahoe Rd Ste 220, Centennial, CO 80112-1268

Entities with the same agent

Entity Name Office Address Agent FormationDate
Denver North 120, LLC 3000 Turtle Creek Blvd., Dallas, TX 75219 2023-01-23
Amtel, LLC 3720 Dacoma St, Houston, TX 77092 2023-01-18
Advance Shoring Company 1400 Jackson Street, St. Paul, MN 55117 2023-01-10
Airstream, Inc. 1001 W. Pike St., Jackson Center, OH 45334 2023-01-05
Ss Ventures of The Rockies, LLC 13460 Chandler Road, Suite 100, Omaha, NE 68138 2023-01-04
Corporex Commonwealth, Inc. 100 E. Rivercenter Blvd., Suite 1100, Covington, KY 41011 2022-12-07
A Sub Above LLC 2251 Landmark Place, Manasquan, NJ 08736 2022-10-20
Rigid Component Systems LLC 5151 Bannock St., Building H, Denver, CO 80216 2022-10-18
Gk Animal Capital, LLC 4600 South Syracuse Street, 11th Floor, Denver, CO 80237 2022-10-06
Practice Labs Systems, Inc. 7525 Nw 4th Blvd. - Suite 10, Gainesville, FL 32607 2022-09-27

Competitor

Search similar business entities

City Alamo
Zip Code 94507

Improve Information

Please comment or provide details below to improve the information on RBC MORTGAGE COMPANY OF CALIFORNIA.

Dataset Information

Data Provider Colorado Department of State (CDOS)
Jurisdiction Colorado State
Related Datasets Colorado Trade Name, Colorado Professional and Occupational Licenses

This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Colorado Department of State (CDOS). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches