Entity Name: | GENWORTH RESIDENTIAL MORTGAGE ASSURANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 1965 (60 years ago) |
Date of dissolution: | 12 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | 818606 |
FEI/EIN Number |
390986894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8325 SIX FORKS ROAD, RALEIGH, NC, 27615, US |
Mail Address: | 8325 SIX FORKS ROAD, RALEIGH, NC, 27615, UN |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MITCHELL HARDIN D | Vice President | 8325 SIX FORKS RD, RALEIGH, NC, 27615 |
MITCHELL HARDIN D | Treasurer | 8325 SIX FORKS RD, RALEIGH, NC, 27615 |
COOKE STEPHEN D | Vice President | 8325 SIX FORKS RD, RALEIGH, NC, 27615 |
COOKE STEPHEN D | Secretary | 8325 SIX FORKS RD, RALEIGH, NC, 27615 |
GREEN JEANNIE B | Vice President | 8325 SIX FORKS RD, RALEIGH, NC, 27615 |
GUPTA ROHIT | President | 8325 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Wilbourne Elizabeth | Asst | 8325 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-12 | 8325 SIX FORKS ROAD, RALEIGH, NC 27615 | - |
WITHDRAWAL | 2015-01-12 | - | - |
REGISTERED AGENT CHANGED | 2015-01-12 | REGISTERED AGENT REVOKED | - |
AMENDMENT AND NAME CHANGE | 2010-03-10 | GENWORTH RESIDENTIAL MORTGAGE ASSURANCE CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-12 | 8325 SIX FORKS ROAD, RALEIGH, NC 27615 | - |
EVENT CONVERTED TO NOTES | 1977-12-28 | - | - |
NAME CHANGE AMENDMENT | 1977-11-02 | VEREX ASSURANCE, INC. | - |
EVENT CONVERTED TO NOTES | 1977-11-02 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-03 |
Amendment and Name Change | 2010-03-10 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-04 |
Reg. Agent Change | 2007-07-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State