Search icon

ONEMAIN MORTGAGE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONEMAIN MORTGAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2012 (13 years ago)
Entity Number: 4300936
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 N.W. SECOND ST., EVANSVILLE, IN, United States, 47708

Contact Details

Phone +1 410-537-9068

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TROY SAUER Chief Executive Officer 100 INTERNATIONAL DRIVE, 16TH FLOOR, BALTIMORE, MD, United States, 21202

Licenses

Number Status Type Date End date
2018814-DCA Active Business 2015-03-02 2025-01-31
2018813-DCA Active Business 2015-03-02 2025-01-31

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 100 INTERNATIONAL DRIVE, 16TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-03 Address 100 INTERNATIONAL DRIVE, 16TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002086 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220914001440 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200909060567 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-61668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587617 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587648 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3288312 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3288314 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2946823 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2946824 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2504327 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
2504328 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
2473940 LICENSE REPL INVOICED 2016-10-20 15 License Replacement Fee
2473942 LICENSE REPL INVOICED 2016-10-20 15 License Replacement Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State