Search icon

GREENPOINT MORTGAGE FUNDING, INC.

Branch

Company Details

Name: GREENPOINT MORTGAGE FUNDING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1999 (26 years ago)
Authority Date: 21 Jun 1999 (26 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Branch of: GREENPOINT MORTGAGE FUNDING, INC., NEW YORK (Company Number 900014)
Organization Number: 0476021
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102
Place of Formation: NEW YORK

Treasurer

Name Role
Charles R. Fendig Treasurer

Director

Name Role
Courtney Moore Director
Irene D. Gilbert Director
Shaun Ross Director

President

Name Role
Shaun Ross President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Jason S Frank Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME11292 HUD Closed - Surrendered License - - - - 480 Olde Worthington Road, Ste. 150Westerville , OH 43082
Department of Financial Institutions ME11291 HUD Closed - Surrendered License - - - - 777 Post Oak Blvd., Ste. 700Houston , TX 77056
Department of Financial Institutions ME11290 HUD Closed - Surrendered License - - - - 12015 Lee Jackson Highway, Suite 210Fairfax , VA 22033
Department of Financial Institutions ME11289 HUD Closed - Surrendered License - - - - 5700 Granite Parkway, Suite 940Plano , TX 75024
Department of Financial Institutions ME11288 HUD Closed - Surrendered License - - - - 5032 Parkway Plaza Blvd.Charlotte , NC 28217
Department of Financial Institutions ME11287 HUD Closed - Surrendered License - - - - 2300 Brookstone Centre ParkwayColumbus , GA 31904
Department of Financial Institutions ME11286 HUD Closed - Surrendered License - - - - 2651 Warrenville Road, Suite 500Downers Grove , IL 60515
Department of Financial Institutions ME11285 HUD Closed - Surrendered License - - - - -

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-06-14
Annual Report 2022-06-07
Annual Report 2021-06-17
Annual Report 2020-06-09
Annual Report 2019-06-18
Annual Report 2018-05-21
Annual Report 2017-06-12
Annual Report 2016-06-15
Registered Agent name/address change 2015-10-26

Sources: Kentucky Secretary of State