Search icon

PRIMELENDING, A PLAINSCAPITAL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PRIMELENDING, A PLAINSCAPITAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309554
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 18111 PRESTON ROAD, SUITE 900, DALLAS, TX, United States, 75252
Address: C T CORPORATION SYSTEM, 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
PRIMELENDING, A PLAINSCAPITAL COMPANY DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN B. THOMPSON Chief Executive Officer 18111 PRESTON ROAD, SUITE 900, DALLAS, TX, United States, 75252

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 18111 PRESTON ROAD, SUITE 900, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-08 Address C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2024-01-08 Address 18111 PRESTON ROAD, SUITE 900, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240108002451 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220113000195 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200103060677 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-43138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

CFPB Complaint

Date:
2019-06-20
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-01-05
Issue:
Credit decision / Underwriting
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-02-21
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with monetary relief
Consumer Consent Provided:
N/A
Date:
2014-12-09
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2013-12-19
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State