Search icon

ONEMAIN FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONEMAIN FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1994 (31 years ago)
Date of dissolution: 28 Nov 2018
Entity Number: 1805335
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 601 NW 2ND STREET, EVANSVILLE, IN, United States, 47708
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE D ROACH Chief Executive Officer 601 NW 2ND STREET, EVANSVILLE, IN, United States, 47708

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-03-02 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-16 2016-10-04 Name SPRINGLEAF FINANCIAL SERVICES, INC.
2010-11-30 2018-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-10 2014-05-27 Address 601 NW SECOND ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181128000422 2018-11-28 CERTIFICATE OF TERMINATION 2018-11-28
180302006334 2018-03-02 BIENNIAL STATEMENT 2018-03-01
161004000010 2016-10-04 CERTIFICATE OF AMENDMENT 2016-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State