Search icon

MATRIX FINANCIAL SERVICES CORPORATION

Company Details

Name: MATRIX FINANCIAL SERVICES CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 11 Dec 2000 (24 years ago)
Date of Dissolution: 10 Jul 2024 (7 months ago)
Date of Status Change: 10 Jul 2024 (7 months ago)
Identification Number: 000115699
Place of Formation: ARIZONA
Principal Address: 1601 UTICA AVENUE SOUTH SUITE 900, ST. LOUIS PARK, MN, 55416, USA
Purpose: MORTGAGE SERVICES.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
WILLIAM GREENBERG PRESIDENT 575 LEXINGTON AVENUE, SUITE 2930 NEW YORK, NY 10022 USA

SECRETARY

Name Role Address
REBECCA B. SANDBERG SECRETARY 1601 UTICA AVENUE SOUTH, SUITE 900 ST. LOUIS PARK, MN 55416 USA

CFO

Name Role Address
MARY K. RISKEY CFO 1601 UTICA AVENUE SOUTH, SUITE 900 ST. LOUIS PARK, MN 55416 USA

DIRECTOR

Name Role Address
REBECCA B. SANDBERG DIRECTOR 1601 UTICA AVENUE SOUTH, SUITE 900 ST. LOUIS PARK, MN 55416 USA
MARY K. RISKEY DIRECTOR 1601 UTICA AVENUE SOUTH, SUITE 900 ST. LOUIS PARK, MN 55416 USA
WILLIAM GREENBERG DIRECTOR 575 LEXINGTON AVENUE, SUITE 2930 NEW YORK, NY 10022 USA

Events

Type Date Old Value New Value
Conversion 2024-07-10 MATRIX FINANCIAL SERVICES CORPORATION TH MSR Holdings LLC on 07-10-2024

Filings

Number Name File Date
202450157190 Annual Report 2024-04-04
202326132920 Annual Report 2023-01-18
202207923830 Annual Report 2022-01-13
202100616280 Annual Report - Amended 2021-09-01
202185986500 Annual Report 2021-01-13
202032812240 Annual Report 2020-01-22
201986143880 Annual Report 2019-02-07
201755415240 Annual Report 2017-12-28
201731344450 Annual Report 2017-02-02
201692712170 Annual Report - Amended 2016-02-19

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State