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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN WOOD | Chief Executive Officer | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932 |
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) |
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