ROUNDPOINT MORTGAGE SERVICING CORPORATION

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK MCENERNEY | Chief Executive Officer | 446 WRENPLACE ROAD, FORT MILL, SC, United States, 29715 |
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 |
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: Principal Executive Office) |
2015-12-24 | 2019-09-20 | Address | 5016 PARKWAY PLAZA BLVD, BUILDINGS 6 & 8, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2014-07-02 | 2015-12-24 | Address | 5016 PARKWAY PLAZA BLVD, STE 200, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State