Search icon

DLJ MORTGAGE CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DLJ MORTGAGE CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262553
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 11 MADISON AVENUE, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICK A. REMMERT JR. Chief Executive Officer 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2069921-DCA Active Business 2018-04-23 2025-01-31

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-06-03 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-06-04 2020-05-06 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-06-04 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006540 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220531000271 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200506061442 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006843 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160506006188 2016-05-06 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591632 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3287604 RENEWAL INVOICED 2021-01-26 150 Debt Collection Agency Renewal Fee
2961216 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2776733 LICENSE INVOICED 2018-04-16 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2015-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
DLJ MORTGAGE CAPITAL, INC.
Party Role:
Plaintiff
Party Name:
LAWRENCE ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
DLJ MORTGAGE CAPITAL, INC.
Party Role:
Plaintiff
Party Name:
KONTOGIANNIS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
DLJ MORTGAGE CAPITAL, INC.
Party Role:
Plaintiff
Party Name:
KONTOGIANNIS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State