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 |
NAICS: | 522220 - Sales Financing |
Historical names: |
Springleaf Mortgage Services, Inc |
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