Search icon

ONEMAIN CONSUMER LOAN, INC.

Company Details

Name: ONEMAIN CONSUMER LOAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (13 years ago)
Entity Number: 4315277
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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DANA L. WASSAM Chief Executive Officer 1011 CENTRE RD. STE 402, WILMINGTON, DE, United States, 19805

Licenses

Number Status Type Date End date
2020786-DCA Inactive Business 2015-04-09 2021-01-31
2018818-DCA Active Business 2015-03-02 2025-01-31
2018817-DCA Active Business 2015-03-02 2025-01-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1011 CENTRE RD. STE 402, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 601 N.W. SECOND ST., EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040162 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221017001926 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201005060141 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-61974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587559 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587613 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3288285 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3288307 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2946818 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2946821 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2946822 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2504101 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
2504103 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
2504105 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State