Search icon

SALLIE MAE SERVICING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT R. LEVINE Chief Executive Officer 11600 SALLIE MAE DR, RESTON, VA, United States, 20193

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DEPUTY GENERAL COUNSEL'S OFFIC, 11600 SALLIE MAE DRIVE, RESTON, VA, United States, 20193

History

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)

Filings

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