Name: | SALLIE MAE SERVICING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1996 (29 years ago) |
Date of dissolution: | 06 Dec 2001 |
Entity Number: | 2075829 |
ZIP code: | 20193 |
County: | New York |
Place of Formation: | Delaware |
Address: | DEPUTY GENERAL COUNSEL'S OFFIC, 11600 SALLIE MAE DRIVE, RESTON, VA, United States, 20193 |
Principal Address: | 11600 SALLIE MAE DR, RESTON, VA, United States, 20193 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT R. LEVINE | Chief Executive Officer | 11600 SALLIE MAE DR, RESTON, VA, United States, 20193 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DEPUTY GENERAL COUNSEL'S OFFIC, 11600 SALLIE MAE DRIVE, RESTON, VA, United States, 20193 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2001-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2001-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-26 | 2000-10-19 | Address | 11600 SALLIE MAE DR, RESTON, VA, 20193, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2000-10-19 | Address | 11600 SALLIE MAE DR, RESTON, VA, 20193, USA (Type of address: Principal Executive Office) |
1996-10-17 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-17 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011206000209 | 2001-12-06 | SURRENDER OF AUTHORITY | 2001-12-06 |
001019002578 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
990930000927 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
981026002648 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
961017000497 | 1996-10-17 | APPLICATION OF AUTHORITY | 1996-10-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State