Search icon

ONEMAIN FINANCIAL SERVICES, INC.

Company Details

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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
GEORGE D. ROACH PRESIDENT 601 N.W. SECOND ST. EVANSVILLE, IN 47708 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
BRADFORD DALE BORCHERS EXECUTIVE VICE PRESIDENT 601 NW SECOND STREET EVANSVILLE, IN 47708 USA

CFO/ DIRECTOR

Name Role Address
MICAH R CONRAD CFO/ DIRECTOR 100 INTERNATIONAL DR. 18TH FLOOR BALTIMORE, MD 21202 USA

SECRETARY

Name Role Address
JACK R ERKILLA SECRETARY 601 NW SECOND ST. EVANSVILLE, IN 47708 USA

DIRECTOR

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

Events

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.**

Filings

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