Search icon

PHH MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PHH MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1985 (40 years ago)
Entity Number: 1008276
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 2000 Midlantic Drive, Suite 410-A, MOUNT LAUREL, NJ, United States, 08054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-888-2051

Phone +1 856-917-0914

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PHH MORTGAGE CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GLEN A. MESSINA Chief Executive Officer 2000 MIDLANTIC DRIVE, SUITE 410-A, MOUNT LAUREL, NJ, United States, 08054

Licenses

Number Status Type Date End date
2103354-DCA Active Business 2022-01-06 2025-01-31
2100201-DCA Active Business 2021-07-19 2025-01-31
2100200-DCA Inactive Business 2021-07-19 2023-01-31

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 2000 MIDLANTIC DRIVE, SUITE 410-A, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-20 Address 1 MORTGAGE WAY, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 2000 MIDLANTIC DRIVE, SUITE 410-A, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 1 MORTGAGE WAY, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250620001544 2025-06-20 BIENNIAL STATEMENT 2025-06-20
230606004533 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210610060332 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190605060811 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605006886 2017-06-05 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672026 LICENSE REPL INVOICED 2023-07-20 15 License Replacement Fee
3593374 RENEWAL INVOICED 2023-02-03 150 Debt Collection Agency Renewal Fee
3591502 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3591618 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3590897 RENEWAL INVOICED 2023-01-31 150 Debt Collection Agency Renewal Fee
3434901 LICENSE INVOICED 2022-04-04 75 Debt Collection License Fee
3391908 DCA-SUS CREDITED 2021-11-29 37 Suspense Account
3391767 DCA-MFAL CREDITED 2021-11-26 150 Manual Fee Account Licensing
3391766 DCA-MFAL CREDITED 2021-11-26 113 Manual Fee Account Licensing
3391768 LICENSE INVOICED 2021-11-26 113 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2025-03-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
PHH MORTGAGE CORPORATION
Party Role:
Plaintiff
Party Name:
STEWART,
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
PHH MORTGAGE CORPORATION
Party Role:
Plaintiff
Party Name:
HEIMLICH
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
PHH MORTGAGE CORPORATION
Party Role:
Plaintiff
Party Name:
REED,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State