Search icon

CITICORP HOME MORTGAGE SERVICES, INC.

Company Details

Name: CITICORP HOME MORTGAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1887978
ZIP code: 10005
County: Onondaga
Place of Formation: North Carolina
Principal Address: 1000 TECHNOLOGY DRIVE, O'FALLON, MO, United States, 63368
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT PINNIGER Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-01-06 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-19 2021-01-15 Address 390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106000028 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230102000061 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210115060317 2021-01-15 BIENNIAL STATEMENT 2021-01-01
SR-22499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State