RESIDENTIAL FUNDING CORPORATION (WITHDRAWN 10-21-85)


Address: 330 2nd Avenue South, Minneapolis, MN 55401

RESIDENTIAL FUNDING CORPORATION (WITHDRAWN 10-21-85) (Business# 52775) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is July 30, 1982.

Business Overview

Business Name RESIDENTIAL FUNDING CORPORATION (WITHDRAWN 10-21-85)
Business ID 52775
File Number F08827
Principal Office Address 330 2nd Avenue South
Minneapolis
MN 55401
Mailing Address 330 2nd Avenue South
Minneapolis
MN 55401
Foreign Address 330 2nd Avenue South
Minneapolis
MN 55401
Formation Place Minnesota
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description MORTGAGE LOANS
Business Status Withdrawn
Business Origin Date 1982-07-30
Last Annual Report Date 1984-12-31
Fiscal Year Month 12
Withdrawal Date 1985-10-21
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Vice President Janet Hanks 330 2nd Avenue South, Minneapolis, MN 55401
Director Lucas Heinz 330 2nd Avenue South, Minneapolis, MN 55401
Treasurer Maurice Collison 330 2nd Avenue South, Minneapolis, MN 55401
Director Rebecca Walker 330 2nd Avenue South, Minneapolis, MN 55401
President Rebecca Walker 330 2nd Avenue South, Minneapolis, MN 55401
Secretary Stephen Morrison 330 2nd Avenue South, Minneapolis, MN 55401

Office Location

Street Address 330 2ND AVENUE SOUTH
City MINNEAPOLIS
State MN
Zip Code 55401

Business entities in the same location

Business Name Office Address Registered Agent Registration
Kch, Inc. 330 2nd Avenue South, Minneapolis, MN 55401 Ct Corporation System 1983-09-27

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Zipnosis, Inc. 252 N 1st Avenue, Minneapolis, MN 55401 Ct Corporation System 2016-02-18
National Marrow Donor Program Inc. 500 North 5th Street, Minneapolis, MN 55401 Corporation Service Company 2015-10-23
Merjent, Inc. 800 Washington Ave N, Suite 315, Minneapolis, MN 55401 Corporation Service Company 2014-12-02
Schechter Dokken Kanter Ltd 100 Washington Ave S1600, Minneapolis, MN 55401 Ct Corporation System 2013-04-12
Avenue 81 Inc. 251 1st Ave N Ste 200, Minneapolis, MN 55401 Tracy Simmons 2011-11-07
Old Republic Diversified Services, Inc. 400 Second Ave So, Minneapolis, MN 55401 Registered Agent Solutions, Inc. 2009-12-10
Rosenbloom & Rosenbloom, Inc. 111 3rd Ave S. Ste 400, Minneapolis, MN 55401 Agent Resigned 2007-03-26
Hammel, Green and Abrahamson, Inc. 420 North 5th Street, Suite 100, Minneapolis, MN 55401 National Registered Agents, Inc. 2005-03-28
U.S. Working Group, Inc. 212 Third Ave. N. #445, Minneapolis, MN 55401 Kathleen M Boe 1997-12-19
Kke Architects, Inc. 300 First Ave N Ste 500, Minneapolis, MN 55401 Ct Corporation System 1992-09-04
Find all businesses in zip 55401

Business Officer

Title Name Business Address Residence Address
Vice President Janet Hanks 330 2nd Avenue South, Minneapolis, MN 55401
Director Lucas Heinz 330 2nd Avenue South, Minneapolis, MN 55401
Treasurer Maurice Collison 330 2nd Avenue South, Minneapolis, MN 55401
Director Rebecca Walker 330 2nd Avenue South, Minneapolis, MN 55401
President Rebecca Walker 330 2nd Avenue South, Minneapolis, MN 55401
Secretary Stephen Morrison 330 2nd Avenue South, Minneapolis, MN 55401

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on RESIDENTIAL FUNDING CORPORATION (WITHDRAWN 10-21-85).

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches