Search icon

HOMEWARD RESIDENTIAL, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 16675 ADDISON ROAD, ADDISON, TX, United States, 75001

DOS Process Agent

Name Role Address
HOMEWARD RESIDENTIAL, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

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

History

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.

Filings

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

Fine And Fees

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