Search icon

HOME POINT FINANCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM ANDREW NEWMAN Chief Executive Officer 2211 OLD EARHART ROAD, SUITE 250, ANN ARBOR, MI, United States, 48105

DOS Process Agent

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

Licenses

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

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2023-07-25
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-12-22
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-12-20
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2022-10-20
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-10-13
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State