Name: | ONEMAIN FINANCIAL SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Aug 1986 (39 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000039781 |
Place of Formation: | DELAWARE |
Principal Address: | 601 N.W. SECOND ST., EVANSVILLE, IN, 47708, USA |
Purpose: | CONSUMER LOAN FINANCING |
NAICS: | 522220 - Sales Financing |
Fictitious names: |
CREDITHRIFT of America, Inc. (trading name, 1988-08-01 - 1994-09-28) |
Historical names: |
MANUFACTURERS HANOVER CONSUMER SERVICES, INC. American General Finance, Inc. **TO DO BUSINESSUNDER FICTITIOUS NAME ONLY OF: CREDITHRIFT ofAmerica, Inc.** American General Finance, Inc. American General Financial Services, Inc. Springleaf Financial Services, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GEORGE D. ROACH | PRESIDENT | 601 N.W. SECOND ST. EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
BRADFORD DALE BORCHERS | EXECUTIVE VICE PRESIDENT | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
MICAH R CONRAD | CFO/ DIRECTOR | 100 INTERNATIONAL DR. 18TH FLOOR BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
JACK R ERKILLA | SECRETARY | 601 NW SECOND ST. EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
VINCENT JOHN CIUFFETELLI | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
STEPHEN LYN DAY | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-10-04 | Springleaf Financial Services, Inc. | ONEMAIN FINANCIAL SERVICES, INC. |
Name Change | 2011-03-07 | American General Financial Services, Inc. | Springleaf Financial Services, Inc. |
Name Change | 2002-09-23 | American General Finance, Inc. | American General Financial Services, Inc. |
Name Change | 1994-09-28 | American General Finance, Inc. **TO DO BUSINESSUNDER FICTITIOUS NAME ONLY OF: CREDITHRIFT ofAmerica, Inc.** | American General Finance, Inc. |
Name Change | 1988-08-01 | MANUFACTURERS HANOVER CONSUMER SERVICES, INC. | American General Finance, Inc. **TO DO BUSINESSUNDER FICTITIOUS NAME ONLY OF: CREDITHRIFT ofAmerica, Inc.** |
Number | Name | File Date |
---|---|---|
201924548630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906969880 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857293700 | Annual Report | 2018-02-02 |
201729382970 | Annual Report | 2017-01-03 |
201609853260 | Application for Amended Certificate of Authority | 2016-10-04 |
201691042250 | Annual Report | 2016-01-21 |
201555059040 | Annual Report | 2015-02-13 |
201435750070 | Annual Report | 2014-02-11 |
201324802530 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313477570 | Annual Report | 2013-03-01 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State