Search icon

PROSPECT MORTGAGE, LLC

Company Details

Name: PROSPECT MORTGAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2001 (24 years ago)
Date of dissolution: 30 Oct 2017
Entity Number: 2691992
ZIP code: 91403
County: New York
Place of Formation: Delaware
Address: 15301 VENTURA BLVD.,, SUITE D300, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15301 VENTURA BLVD.,, SUITE D300, SHERMAN OAKS, CA, United States, 91403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-11-16 2017-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-16 2017-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-02 2009-06-18 Name PROSPECT MORTGAGE, LLC
2009-02-24 2010-11-16 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-02-24 2010-11-16 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171030000343 2017-10-30 SURRENDER OF AUTHORITY 2017-10-30
151027000306 2015-10-27 CERTIFICATE OF AMENDMENT 2015-10-27
151008006174 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131017006402 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111101002770 2011-11-01 BIENNIAL STATEMENT 2011-10-01

CFPB Complaint

Date:
2017-07-26
Issue:
Improper use of your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-06-06
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-01-31
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2016-12-02
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-11-07
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2013-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BAEZ,
Party Role:
Plaintiff
Party Name:
PROSPECT MORTGAGE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PIERRE,
Party Role:
Plaintiff
Party Name:
PROSPECT MORTGAGE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COUILLARD,
Party Role:
Plaintiff
Party Name:
PROSPECT MORTGAGE, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State