HOME POINT FINANCIAL CORPORATION

Name: | HOME POINT FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2011 (14 years ago) |
Entity Number: | 4132944 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2211 OLD EARHART ROAD, SUITE 250, ANN ARBOR, MI, United States, 48105 |
Name | Role | Address |
---|---|---|
WILLIAM ANDREW NEWMAN | Chief Executive Officer | 2211 OLD EARHART ROAD, SUITE 250, ANN ARBOR, MI, United States, 48105 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2056764-DCA | Active | Business | 2017-08-08 | 2025-01-31 |
2056362-DCA | Inactive | Business | 2017-07-28 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-28 | 2019-08-19 | Address | 1194 OAK VALLEY DRIVE, SUITE 80, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer) |
2017-08-28 | 2019-08-19 | Address | 1194 OAK VALLEY DRIVE, ANN ARBOR, MI, 48108, USA (Type of address: Principal Executive Office) |
2013-09-09 | 2017-08-28 | Address | 9 ENTIN RD, STE 200, PARISPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2017-08-28 | Address | 2 BUCHMAN CT, BRIDGEWATER, NJ, 08807, USA (Type of address: Principal Executive Office) |
2013-09-09 | 2015-09-08 | Address | 9 ENTIN RD, STE 200, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816001301 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190819060216 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
170828006207 | 2017-08-28 | BIENNIAL STATEMENT | 2017-08-01 |
150908000030 | 2015-09-08 | CERTIFICATE OF CHANGE | 2015-09-08 |
150803007193 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590322 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3266626 | RENEWAL | INVOICED | 2020-12-08 | 150 | Debt Collection Agency Renewal Fee |
2963662 | RENEWAL | INVOICED | 2019-01-17 | 150 | Debt Collection Agency Renewal Fee |
2907379 | LICENSE REPL | INVOICED | 2018-10-10 | 15 | License Replacement Fee |
2643331 | LICENSE | INVOICED | 2017-07-18 | 150 | Debt Collection License Fee |
2643450 | LICENSE | INVOICED | 2017-07-18 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State