Search icon

PHH Mortgage Corporation

Company Details

Name: PHH Mortgage Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 May 1985 (40 years ago)
Business ID: 650292
State of Incorporation: NEW JERSEY
Principal Office Address: 2000 Midlantic Drive, Suite 410-AMount Laurel, NJ 08054
Fictitious names: Liberty Reverse Mortgage
Onity Mortgage
Historical names: CENDANT MORTGAGE CORPORATION
Mortgage Service Center DBA
Liberty Reverse Mortgage

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
Glenn Minkoff Treasurer 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Glenn R Minkoff Treasurer 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

President

Name Role Address
Glen A. Messina President 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Glen A Messina President 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

Director

Name Role Address
Glen A. Messina Director 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Jenna D. Evans Director 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Glen A Messina Director 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Jenna D Evans Director 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

Secretary

Name Role Address
Joseph J. Samarias Secretary 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Joseph J Samarias Secretary 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

Chief Executive Officer

Name Role Address
Glen A Messina Chief Executive Officer 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

Vice President

Name Role Address
Christine Seeger Vice President 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Patricia J Taylor Vice President 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Karen M Lynn Vice President 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Ravindranath R Hirolikar Vice President 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Parveen B Aery Vice President 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

Assistant Secretary

Name Role Address
Leah E Hutton Assistant Secretary 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Patricia R Chronicle Assistant Secretary 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054
Joseph R Xuereb Assistant Secretary 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

Chief Financial Officer

Name Role Address
Sean B O'Neil Chief Financial Officer 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-20 Annual Report For PHH Mortgage Corporation
Fictitious Name Registration Filed 2024-07-24 Fictitious Name Registration For PHH Mortgage Corporation
Annual Report Filed 2024-01-31 Annual Report For PHH Mortgage Corporation
Annual Report Filed 2023-01-31 Annual Report For PHH Mortgage Corporation
Amendment Form Filed 2022-12-14 Amendment For PHH Mortgage Corporation
Amendment Form Filed 2022-12-01 Amendment For PHH Mortgage Corporation
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-12 Annual Report For PHH Mortgage Corporation
Annual Report Filed 2021-04-07 Annual Report For PHH Mortgage Corporation
Annual Report Filed 2020-04-15 Annual Report For PHH Mortgage Corporation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200142 Bankruptcy Withdrawal 28 USC 157 2012-02-28 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-28
Termination Date 2013-10-31
Status Terminated

Parties

Name HARDY
Role Plaintiff
Name PHH Mortgage Corporation
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State