Search icon

DLJ MORTGAGE CAPITAL, INC.

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 AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 11 MADISON AVE, 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 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-04 2020-05-06 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-05-10 2008-06-04 Address ATTN: CORPORATE TAX DEPT, 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-05-10 2008-06-04 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-05-25 2008-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-05-25 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-17 2001-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

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
140702007047 2014-07-02 BIENNIAL STATEMENT 2014-05-01
120601002399 2012-06-01 BIENNIAL STATEMENT 2012-05-01
100609002398 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080604002625 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060601002230 2006-06-01 BIENNIAL STATEMENT 2006-05-01

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

Docket Number Nature of Suit Filing Date Disposition
0804607 Civil (Rico) 2008-11-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-13
Termination Date 2010-08-17
Date Issue Joined 2009-01-20
Section 1961
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name KONTOGIANNIS,
Role Defendant
0704926 Other Statutory Actions 2007-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-28
Termination Date 2009-01-06
Date Issue Joined 2008-04-23
Section 1601
Status Terminated

Parties

Name DEMBINKSY,
Role Plaintiff
Name DLJ MORTGAGE CAPITAL, INC.
Role Defendant
0615211 Other Contract Actions 2006-12-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-18
Termination Date 2008-07-25
Date Issue Joined 2007-02-12
Pretrial Conference Date 2007-03-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name NETBANK, INC.
Role Defendant
0702791 Other Contract Actions 2007-04-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-06
Termination Date 2008-09-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name RIGHT-AWAY MORTGAGE, INC.
Role Defendant
1503748 Foreclosure 2015-06-26 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-26
Termination Date 2016-09-30
Section 1331
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name LAWRENCE ,
Role Defendant
1009092 Other Fraud 2010-12-06 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-06
Termination Date 2011-02-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name KONTOGIANNIS,
Role Defendant
0704167 Other Contract Actions 2007-05-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-29
Termination Date 2010-01-30
Date Issue Joined 2007-07-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name HOME LOAN CORPORATION
Role Defendant
0805307 Other Contract Actions 2008-06-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-10
Termination Date 2008-10-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name HAYHURST MORTGAGE, INC.
Role Defendant
Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
0707933 Other Contract Actions 2007-09-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-10
Termination Date 2009-06-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name EASTERN AMERICAN MORTGAGE COMP
Role Defendant
0805307 Other Contract Actions 2008-11-13 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-13
Termination Date 2009-04-15
Section 1331
Sub Section OT
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name HAYHURST MORTGAGE, INC.
Role Defendant
0703747 Other Contract Actions 2007-05-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-11
Termination Date 2007-10-31
Date Issue Joined 2007-06-19
Pretrial Conference Date 2007-09-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name SEA BREEZE FINANCIAL SERVICES,
Role Defendant
0703746 Other Contract Actions 2007-05-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-05-11
Transfer Date 2008-02-08
Termination Date 1900-01-01
Date Issue Joined 2008-01-07
Section 1332
Sub Section OC
Status Pending

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name CAMERON FINANCIAL GROUP INC.
Role Defendant
0615380 Other Contract Actions 2006-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-21
Termination Date 2008-09-29
Date Issue Joined 2007-12-05
Pretrial Conference Date 2007-03-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name INFINITY HOMES MORTGAGE COMPAN
Role Defendant
0805282 Other Contract Actions 2008-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-10
Termination Date 2008-09-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name SECURED BANKERS MORTGAGE COMPA
Role Defendant
0701418 Other Contract Actions 2007-02-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
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 1
Filing Date 2007-02-27
Termination Date 2007-11-09
Date Issue Joined 2007-04-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Plaintiff
Name SUNSET DIRECT LENDING, LLC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State