Name: | RADIAN MORTGAGE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2016 (8 years ago) |
Entity Number: | 5012131 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 550 E. Swedesford Rd, #350, Wayne, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEREK BRUMMER | Chief Executive Officer | 550 E. SWEDESFORD ROAD, #350, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 550 EAST SWEDESFORD ROAD, #350, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 550 E. SWEDESFORD ROAD, #350, WAYNE, PA, 19087, 1607, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 1500 MARKET STREET, SUITE 2050W, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-01 | 2024-09-17 | Address | 1500 MARKET STREET, SUITE 2050W, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2020-09-01 | Address | 1500 MARKET STREET, WEST TOWER, SUITE 2050, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2016-09-21 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000034 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220901000240 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200911000405 | 2020-09-11 | CERTIFICATE OF AMENDMENT | 2020-09-11 |
200901060574 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905006369 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160921000723 | 2016-09-21 | APPLICATION OF AUTHORITY | 2016-09-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State