- Home >
- U.S. >
- New Jersey >
- Mount Laurel
Phh Mortgage Corporation
Active Mount Laurel, NJ
(856)917-6000
Phh Mortgage Corporation Overview
Phh Mortgage Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, April 22, 1985 and is approximately thirty-nine years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Phh Mortgage Corporation
Network Visualizer
Advertisements
Key People
Who own Phh Mortgage Corporation
Name | |
---|---|
Glen A. Messina 5 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
|
Sean B. O'Neil |
CFO
|
Leah Hutton 4 |
Treasurer
Secretary
NonSec
|
Joseph J. Samarias 2 |
Secretary
|
Glenn Minkoff |
Treasurer
|
Jenna D. Evans |
Director
|
John V. Britti 23 |
Evp
|
Robert J. McNeill |
NonTreas
|
Terence W. Edwards 10 |
President
Director
Vice President
|
Mark Danahy 5 |
President
CEO
Director
|
Robert B. Crowl 2 |
President
NonDir
NonPres
|
Luke S. Hayden 2 |
President
Director
|
David E. Tucker |
President
|
Ronald Lyles 2 |
CFO
Secretary
|
June J. Campbell 1 |
CFO
|
Michael Bogansky 1 |
CFO
Director
NonDir
|
Mark E. Johnson 62 |
Treasurer
|
Richard J. Bradfield 3 |
Treasurer
|
Massimo Monaco 1 |
Treasurer
Secretary
|
Stephen J. Fortunato 1 |
Treasurer
Director
Secretary
|
Hugo Arias 1 |
Treasurer
NonTreas
|
Timothy M. Hayes 21 |
Director
|
William F. Brown 15 |
Director
Secretary
Vice President
|
Madeline B. Flanagan 1 |
Secretary
Vice President
Senior Vice President
|
Willima W. Brown |
Director
|
Albert J. Celini |
Director
|
Alberino J. Celini |
Director
Vice-President
Chief Risk Officer
Senior Vice President
|
Jerry Daniel Payton 17 |
Vice President
|
Marlon Groen 1 |
Vice President
|
William Becker |
Vice President
|
Greg J. Bronczyk |
Vice President
|
Ralph Melborne |
Vice President
|
Wendy V. Seifert 4 |
|
Ryan S. Melcher 1 |
NonSec
|
Martin Foster 1 |
Senior Vice Presiden
|
Stephen Staid |
Senior Vice Presiden
|
Showing 8 records out of 36
Other Companies for Phh Mortgage Corporation
Phh Mortgage Corporation is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Speedy Title & Appraisal Review Services LLC |
Active
|
2009 |
5
|
Governing Person
|
Reo Management Solutions, LLC |
Active
|
2009 |
1
|
Member
|
Rmr Financial, LLC |
Inactive
|
2005 |
4
|
Member
|
Known Addresses for Phh Mortgage Corporation
Corporate Filings for Phh Mortgage Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P09486 |
Date Filed: | Thursday, March 20, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 6549706 |
Date Filed: | Monday, April 22, 1985 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Jersey |
State ID: | 01289103 |
Date Filed: | Monday, October 28, 1985 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New Jersey |
State ID: | C1983-1986 |
Date Filed: | Monday, March 24, 1986 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New Jersey |
County: | New York |
State ID: | 1008276 |
Date Filed: | Friday, June 28, 1985 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/22/1985 | Application For Certificate Of Authority | ||
6/28/1985 | Name History/Actual | US Mortgage Corporation | |
6/28/1985 | Name History/Actual | US Mortgage Corporation | |
3/24/1986 | Amendment | 20,000 SHARES @ $100.00 PAR VALUE AND 5,000 @ $101.00 PAR VALUE | |
3/24/1986 | Foreign Qualification | ||
6/25/1986 | Amendment | REMINDER NOTICE RETURNED BY POST OFFICE | |
3/19/1987 | Amendment | REVOKED NOTICE RETURNED FROM POST OFFICE | |
10/25/1988 | Application For Amended Certificate Of Authority | ||
2/7/1989 | Amendment | REINSTATED - REVOKED FEBRUARY 1, 1987... CHANGE OF NAME FROM MODIFIED NAME, NRS 080.025... USMC, INC. B62 001 | |
5/2/1989 | Name History/Actual | Phh US Mortgage Corporation | |
5/2/1989 | Name History/Actual | Phh US Mortgage Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
7/24/1995 | Application For Amended Certificate Of Authority | ||
8/3/1995 | Amendment | (3) PGS SDB PHH US MORTGAGE CORPORATION SDBB { 002 | |
11/2/1995 | Name History/Actual | Phh Mortgage Services Corporation | |
11/2/1995 | Name History/Actual | Phh Mortgage Services Corporation | |
10/3/1997 | Assumed Name Certificate | ||
12/15/1997 | Application For Amended Certificate Of Authority | ||
12/15/1997 | Assumed Name Certificate | ||
12/15/1997 | Amendment | (2)PGS. DMF PHH MORTGAGE SERVICES CORPORATION DMFB 00004 | |
1/29/1998 | Name History/Actual | Cendant Mortgage Corporation | |
1/29/1998 | Name History/Actual | Cendant Mortgage Corporation | |
3/10/1998 | Annual List | ||
3/6/1999 | Annual List | ||
6/18/1999 | Assumed Name Certificate | ||
9/7/1999 | Assumed Name Certificate | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/19/1999 | Assumed Name Certificate | ||
3/1/2000 | Annual List | ||
4/3/2000 | Assumed Name Certificate | ||
4/3/2000 | Assumed Name Certificate | ||
2/28/2001 | Annual List | ||
3/27/2002 | Annual List | ||
4/15/2002 | Annual List | ||
5/16/2002 | Certificate of Assumed Business Name | ||
6/28/2002 | Change of Registered Agent/Office | ||
7/2/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR | |
12/31/2002 | Public Information Report (PIR) | ||
3/12/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
1/14/2005 | Application for Amended Certificate of Authority | ||
2/3/2005 | Amendment | ||
2/4/2005 | Name History/Actual | Phh Mortgage Corporation | |
2/4/2005 | Name History/Actual | Phh Mortgage Corporation | |
3/15/2005 | Abandonment of Assumed Business Name | ||
3/15/2005 | Abandonment of Assumed Business Name | ||
3/15/2005 | Abandonment of Assumed Business Name | ||
3/15/2005 | Abandonment of Assumed Business Name | ||
3/15/2005 | Abandonment of Assumed Business Name | ||
3/15/2005 | Abandonment of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
8/26/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/1/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/16/2007 | Annual List | ||
1/18/2007 | Certificate of Assumed Business Name | ||
10/22/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
1/16/2008 | Annual List | 2008/2009 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/20/2009 | Annual List | ||
8/24/2009 | Certificate of Assumed Business Name | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/18/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/20/2011 | Annual List | ||
9/16/2011 | Certificate of Assumed Business Name | ||
1/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
1/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Annual List | ||
3/20/2015 | Certificate of Assumed Business Name | ||
3/20/2015 | Certificate of Assumed Business Name | ||
3/20/2015 | Certificate of Assumed Business Name | ||
3/20/2015 | Certificate of Assumed Business Name | ||
3/20/2015 | Certificate of Assumed Business Name | ||
3/20/2015 | Certificate of Assumed Business Name | ||
3/20/2015 | Certificate of Assumed Business Name | ||
3/20/2015 | Certificate of Assumed Business Name | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) |
Trademarks for Phh Mortgage Corporation
Serial Number:
86509613
Drawing Code: 4000
|
|
Serial Number:
86207060
Drawing Code: 4000
|
|
Serial Number:
78475439
Drawing Code: 4000
|
|
Serial Number:
78637311
Drawing Code: 5000
|
|
Serial Number:
78425994
Drawing Code: 4000
|
|
Serial Number:
76577328
Drawing Code: 4000
|
|
Serial Number:
76577329
Drawing Code: 4000
|
|
Serial Number:
85343420
Drawing Code: 4000
|
|
Serial Number:
78336560
Drawing Code: 4000
|
|
Serial Number:
85343473
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Phh Mortgage Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Phh Mortgage Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
3525 Piedmont Rd NE Atlanta, GA 30305
1661 Worthington Rd West Palm Beach, FL 33409
3000 Leadenhall Rd Mount Laurel, NJ 08054
940 Ridgebrook Rd Sparks Glencoe, MD 21152
1 Mortgage Way Mount Laurel, NJ 08054
2000 Midlantic Dr Mount Laurel, NJ 08054
1 Mortgage Way Mt Mount Laurel, NJ 08054
These addresses are known to be associated with Phh Mortgage Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records