HOME RETENTION SERVICES INC.

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
Name | Role | Address |
---|---|---|
TARA S SMITH | Chief Executive Officer | 1360 POST OAK BLVD., STE. 100, HOUSTON, TX, United States, 77036 |
Name | Role | Address |
---|---|---|
HOME RETENTION SERVICES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 1360 POST OAK BLVD., STE. 100, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 1360 POST OAK BLVD. STE. 100, HOUSTON, TX, 77056, 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) |
2023-06-01 | 2023-06-01 | Address | 9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003473 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State