Search icon

CMG MORTGAGE, INC.

Company Details

Name: CMG MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515263
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 Broadway, Suite R, Albany, NY, United States, 12207
Principal Address: 3160 CROW CANYON ROAD, Suite 400, SAN RAMON, CA, United States, 94583

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, Suite R, Albany, NY, United States, 12207

Agent

Name Role Address
PARACORP INCORPORATED Agent 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833

Chief Executive Officer

Name Role Address
CHRISTOPHER M GEORGE Chief Executive Officer 3160 CROW CANYON ROAD, SUITE 400, SAN RAMON, CA, United States, 94583

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 3160 CROW CANYON ROAD, #400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 3160 CROW CANYON ROAD, SUITE 400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-05-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-12 2023-05-16 Address 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, USA (Type of address: Registered Agent)
2022-01-12 2023-05-16 Address 3160 CROW CANYON ROAD, #400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230516001182 2023-05-16 BIENNIAL STATEMENT 2023-05-01
220929017109 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220112003443 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
210503061152 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190521060083 2019-05-21 BIENNIAL STATEMENT 2019-05-01

CFPB Complaint

Date:
2024-09-13
Issue:
Improper use of your report
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-02-26
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-10-11
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-01-15
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-08-17
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2014-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
RESIDENTIAL CAPITAL, LL,
Party Role:
Plaintiff
Party Name:
CMG MORTGAGE, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State