Search icon

HOME RETENTION SERVICES INC.

Company Details

Name: HOME RETENTION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223238
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 1360 Post Oak Blvd., Ste. 100, STE 1500, HOUSTON, TX, United States, 77036
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-669-0102

Chief Executive Officer

Name Role Address
TARA S SMITH Chief Executive Officer 1360 POST OAK BLVD., STE. 100, HOUSTON, TX, United States, 77036

DOS Process Agent

Name Role Address
HOME RETENTION SERVICES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Licenses

Number Status Type Date End date
2007468-DCA Inactive Business 2014-05-05 2017-01-31
1469845-DCA Inactive Business 2013-07-23 2017-01-31
1328131-DCA Inactive Business 2009-08-04 2015-01-31
1308255-DCA Inactive Business 2009-01-27 2009-01-31

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1360 POST OAK BLVD., STE. 100, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2021-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-02 2023-06-01 Address 9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2015-06-02 2017-06-02 Address 9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2011-06-21 2015-06-02 Address 9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2010-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601000624 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210616060493 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190604060473 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-41640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602006870 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007536 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130628002205 2013-06-28 BIENNIAL STATEMENT 2013-06-01
130625000454 2013-06-25 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-06-25
DP-2050164 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2136813 LICENSE REPL INVOICED 2015-07-23 15 License Replacement Fee
1951522 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee
1951610 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee
1951607 LICENSE REPL CREDITED 2015-01-27 15 License Replacement Fee
1668809 LICENSE INVOICED 2014-04-30 75 Debt Collection License Fee
1253471 LICENSE INVOICED 2013-07-23 150 Debt Collection License Fee
1042039 CNV_TFEE INVOICED 2013-03-08 3.740000009536743 WT and WH - Transaction Fee
1042041 RENEWAL INVOICED 2013-03-08 150 Debt Collection Agency Renewal Fee
1042040 RENEWAL INVOICED 2011-01-03 150 Debt Collection Agency Renewal Fee
969650 LICENSE INVOICED 2009-08-04 113 Debt Collection License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State