Name: | HOMEWARD RESIDENTIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 07 Aug 2019 |
Entity Number: | 3634570 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 16675 ADDISON ROAD, ADDISON, TX, United States, 75001 |
Contact Details
Phone +1 469-645-3000
Phone +1 904-996-9600
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 16675 ADDISON ROAD, ADDISON, TX, United States, 75001 |
Name | Role | Address |
---|---|---|
HOMEWARD RESIDENTIAL, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1447727-DCA | Inactive | Business | 2012-10-12 | 2015-01-31 |
1306609-DCA | Inactive | Business | 2008-12-23 | 2013-01-31 |
1306610-DCA | Inactive | Business | 2000-12-23 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-14 | 2018-02-01 | Address | 16675 ADDISON ROAD, SUITE 100, ADDISON, TX, 75001, USA (Type of address: Principal Executive Office) |
2016-10-14 | 2018-02-01 | Address | 4 TECHNOLOGY DRIVE, 2ND FLOOR, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2014-02-06 | 2016-10-14 | Address | 1525 S. BELT LINE ROAD, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2014-02-06 | Address | 1525 S. BELT LINE ROAD, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2010-02-26 | 2012-02-02 | Address | 1525 S. BELT LINE ROAD, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2010-02-26 | 2016-10-14 | Address | 1525 S. BELT LINE ROAD, COPPELL, TX, 75019, USA (Type of address: Principal Executive Office) |
2008-05-23 | 2012-06-01 | Name | AMERICAN HOME MORTGAGE SERVICING, INC. |
2008-02-21 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-21 | 2008-05-23 | Name | AH MORTGAGE ACQUISITION CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807000744 | 2019-08-07 | CERTIFICATE OF TERMINATION | 2019-08-07 |
SR-49285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007277 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
161014002002 | 2016-10-14 | AMENDMENT TO BIENNIAL STATEMENT | 2016-02-01 |
160222006128 | 2016-02-22 | BIENNIAL STATEMENT | 2016-02-01 |
140206006293 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120601000114 | 2012-06-01 | CERTIFICATE OF AMENDMENT | 2012-06-01 |
120202006083 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
100226002412 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080523000619 | 2008-05-23 | CERTIFICATE OF AMENDMENT | 2008-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1157148 | LICENSE | INVOICED | 2012-10-12 | 188 | Debt Collection License Fee |
909442 | CNV_MS | INVOICED | 2012-09-04 | 25 | Miscellaneous Fee |
909446 | CNV_MS | INVOICED | 2012-09-04 | 25 | Miscellaneous Fee |
962523 | RENEWAL | INVOICED | 2011-01-14 | 150 | Debt Collection Agency Renewal Fee |
963095 | RENEWAL | INVOICED | 2011-01-14 | 150 | Debt Collection Agency Renewal Fee |
909443 | CNV_MS | INVOICED | 2010-02-10 | 15 | Miscellaneous Fee |
909444 | CNV_MS | INVOICED | 2009-10-27 | 25 | Miscellaneous Fee |
962524 | RENEWAL | INVOICED | 2009-01-08 | 150 | Debt Collection Agency Renewal Fee |
963094 | RENEWAL | INVOICED | 2009-01-08 | 150 | Debt Collection Agency Renewal Fee |
909445 | LICENSE | INVOICED | 2008-12-26 | 38 | Debt Collection License Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State