Search icon

REVERSE MORTGAGE SOLUTIONS, INC.

Company Details

Name: REVERSE MORTGAGE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2008 (16 years ago)
Date of dissolution: 10 Jan 2022
Entity Number: 3755318
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 14405 WALTERS RD, SUITES 110,200,300,400 & 500, HOUSTON, TX, United States, 77014

Contact Details

Phone +1 281-404-7800

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY BAKER Chief Executive Officer 14405 WALTERS RD, SUITE 200, HOUSTON, TX, United States, 77014

Licenses

Number Status Type Date End date
2093831-DCA Inactive Business 2020-01-22 2023-01-31
2044139-DCA Inactive Business 2016-09-27 2019-01-31
2034316-DCA Inactive Business 2016-03-14 2021-01-31

History

Start date End date Type Value
2019-11-08 2022-01-10 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-28 2019-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-07 2022-01-10 Address 14405 WALTERS RD, SUITE 200, HOUSTON, TX, 77014, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-07 Address 14405 WALTERS RD, SUITES 110,200,300,400 & 500, HOUSTON, TX, 77014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220110000629 2022-01-10 CERTIFICATE OF TERMINATION 2022-01-10
201201061916 2020-12-01 BIENNIAL STATEMENT 2020-12-01
191108000357 2019-11-08 CERTIFICATE OF CHANGE 2019-11-08
SR-51309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3281349 RENEWAL INVOICED 2021-01-08 150 Debt Collection Agency Renewal Fee
3133155 LICENSE INVOICED 2019-12-30 113 Debt Collection License Fee
2962373 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2510356 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
2455076 LICENSE INVOICED 2016-09-23 38 Debt Collection License Fee
2455077 BLUEDOT INVOICED 2016-09-23 150 Blue Dot Fee
2273245 LICENSE INVOICED 2016-02-05 75 Debt Collection License Fee
1159814 LICENSE INVOICED 2012-10-24 188 Debt Collection License Fee
1086411 LICENSE INVOICED 2011-10-21 113 Debt Collection License Fee

CFPB Complaint

Date:
2020-08-17
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-04-16
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-11-25
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-06-08
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2019-05-30
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Date of last update: 27 Mar 2025

Sources: New York Secretary of State