Detail by Entity Name
Foreign Profit Corporation
CMCA CORP.
Cross Reference Name
COMMERCIAL MORTGAGE CORPORATION OF AMERICA
Filing Information
P33046
04-2843459
03/06/1991
DE
INACTIVE
WITHDRAWAL
02/12/1993
NONE
Principal Address
Changed: 06/10/1992
200 HIGH ST.
SUITE 201
BOSTON, MA 02110
SUITE 201
BOSTON, MA 02110
Changed: 06/10/1992
Mailing Address
Changed: 06/10/1992
200 HIGH ST.
SUITE 201
BOSTON, MA 02110
SUITE 201
BOSTON, MA 02110
Changed: 06/10/1992
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title P
LUCASH, S. MICHAEL
Title T
SEGAL, ELLEN B.
Title S
VALYEAU, KATHIE S.
Title D
ROMNEY, W. MITT
Title D
LUCAS, S. MICHAEL
Title D
REHNERT, GEOFF
Title P
LUCASH, S. MICHAEL
76 COLBY RD.
BRANTREE, MA
BRANTREE, MA
Title T
SEGAL, ELLEN B.
129 MARLBOROUGH ST.
BOSTON, MA
BOSTON, MA
Title S
VALYEAU, KATHIE S.
273 CAHBRIDGE RD. #502
WOBURN, MA
WOBURN, MA
Title D
ROMNEY, W. MITT
171 MARSH ST.
BELMONT, MA
BELMONT, MA
Title D
LUCAS, S. MICHAEL
76 COLBY RD.
BRAINTREE, MA
BRAINTREE, MA
Title D
REHNERT, GEOFF
88 DEER PATH LN.
WESTON, MA
WESTON, MA
Annual Reports
Report Year | Filed Date |
1992 | 06/10/1992 |
Document Images
No images are available for this filing. |