Name: | ONEMAIN MORTGAGE SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Nov 2012 (12 years ago) |
Identification Number: | 000794661 |
Place of Formation: | DELAWARE |
Principal Address: | 601 NW SECOND STREET, EVANSVILLE, IN, 47708, USA |
Purpose: | MORTGAGE SERVICES |
Historical names: |
Springleaf Mortgage Services, Inc |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BRAD BORCHERS | EXECUTIVE VICE PRESIDENT | 601 NW SECOND ST EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
MICAH CONRAD | CHIEF FINANCIAL OFFICER | 575 5TH AVE FL 27 NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
HEATHER WOOLEN | SECRETARY | 601 NW SECOND ST EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
TERESA BAER | VICE PRESIDENT AND ASSISTANT SECRETARY | 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
DANA WASSAM | DIRECTOR | 1011 CENTRE RD STE 402 WILMINGTON, DE 19805 USA |
TROY SAUER | DIRECTOR | 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA |
MICAH CONRAD | DIRECTOR | 575 5TH AVE FL 27 NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
TROY SAUER | PRESIDENT | 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-10-04 | Springleaf Mortgage Services, Inc | ONEMAIN MORTGAGE SERVICES, INC. |
Number | Name | File Date |
---|---|---|
202451595540 | Annual Report | 2024-04-19 |
202332230780 | Annual Report | 2023-04-03 |
202211788630 | Annual Report | 2022-02-28 |
202191914810 | Annual Report | 2021-02-18 |
202035518860 | Annual Report | 2020-02-28 |
201983645710 | Annual Report | 2019-01-03 |
201857294400 | Annual Report | 2018-02-02 |
201729384370 | Annual Report | 2017-01-03 |
201609859370 | Application for Amended Certificate of Authority | 2016-10-04 |
201691047930 | Annual Report | 2016-01-21 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State