Search icon

ROUNDPOINT MORTGAGE SERVICING CORPORATION

Company Details

Name: ROUNDPOINT MORTGAGE SERVICING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2008 (17 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 3686802
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 446 WRENPLACE ROAD, FORT MILL, SC, United States, 29715

Contact Details

Phone +1 704-839-5054

Phone +1 702-938-7576

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK MCENERNEY Chief Executive Officer 446 WRENPLACE ROAD, FORT MILL, SC, United States, 29715

Licenses

Number Status Type Date End date
2090879-DCA Inactive Business 2019-09-25 2021-01-31
1291057-DCA Active Business 2008-07-01 2025-01-31

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 446 WRENPLACE ROAD, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
2019-09-20 2023-06-16 Address 446 WRENPLACE ROAD, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
2015-12-24 2019-09-20 Address 5016 PARKWAY PLAZA BLVD, BUILDINGS 6 & 8, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2015-12-24 2019-09-20 Address 5016 PARKWAY PLAZA BLVD, BUILDINGS 6 & 8, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2014-07-02 2015-12-24 Address 5016 PARKWAY PLAZA BLVD, STE 200, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2014-07-02 2015-12-24 Address 5016 PARKWAY PLAZA BLVD, STE 200, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2012-12-11 2014-07-02 Address 5032 PARKWAY PLAZA BLVD, STE 200, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2012-12-11 2014-07-02 Address 5032 PARKWAY PLAZA BLVD, STE 200, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2012-06-21 2012-12-11 Address 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2012-06-21 2012-12-11 Address 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230616002001 2023-06-16 CERTIFICATE OF TERMINATION 2023-06-16
220601000275 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200602060324 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190920002015 2019-09-20 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
180711000238 2018-07-11 CERTIFICATE OF AMENDMENT 2018-07-11
180613006269 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160606007585 2016-06-06 BIENNIAL STATEMENT 2016-06-01
151224002027 2015-12-24 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140702007033 2014-07-02 BIENNIAL STATEMENT 2014-06-01
121211002376 2012-12-11 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569284 RENEWAL INVOICED 2022-12-19 150 Debt Collection Agency Renewal Fee
3544035 DCA-SUS CREDITED 2022-10-27 100 Suspense Account
3544036 PROCESSING INVOICED 2022-10-27 50 License Processing Fee
3490627 RENEWAL CREDITED 2022-08-24 150 Debt Collection Agency Renewal Fee
3306307 RENEWAL INVOICED 2021-03-04 150 Debt Collection Agency Renewal Fee
3094614 PROCESSING INVOICED 2019-10-02 37.5 License Processing Fee
3094615 DCA-SUS CREDITED 2019-10-02 75.5 Suspense Account
3088955 LICENSE CREDITED 2019-09-24 113 Debt Collection License Fee
3084412 LICENSE REPL INVOICED 2019-09-12 15 License Replacement Fee
3043556 LICENSE REPL INVOICED 2019-06-06 15 License Replacement Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State