ONEMAIN HOME EQUITY, INC.

Name: | ONEMAIN HOME EQUITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1982 (43 years ago) |
Date of dissolution: | 21 Nov 2018 |
Entity Number: | 804240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 601 N.W. SECOND STREET, EVANSVILLE, IN, United States, 47708 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JERRY E. RIDENHOUR | Chief Executive Officer | 601 N.W. SECOND ST, EVANSVILLE, IN, United States, 47708 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-09 | 2016-10-04 | Name | SPRINGLEAF HOME EQUITY, INC. |
2010-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-20 | 2016-11-16 | Address | 601 N.W. SECOND ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2010-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181121000591 | 2018-11-21 | CERTIFICATE OF TERMINATION | 2018-11-21 |
161116006107 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
161004000009 | 2016-10-04 | CERTIFICATE OF AMENDMENT | 2016-10-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State