Search icon

CONDUENT MORTGAGE SERVICES, INC.

Company Details

Name: CONDUENT MORTGAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4417819
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN WOOD Chief Executive Officer 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2021-06-18 2023-06-21 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2019-06-28 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-07 2019-06-28 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2017-07-07 2021-06-18 Address 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621002373 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210618060112 2021-06-18 BIENNIAL STATEMENT 2021-06-01
191218000308 2019-12-18 CERTIFICATE OF AMENDMENT 2019-12-18
190628060033 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170707006198 2017-07-07 BIENNIAL STATEMENT 2017-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State