Name: | COUNTRYWIDE HOME LOANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1969 (56 years ago) |
Entity Number: | 273940 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 31303 Agoura Road, Westlake Village, CA, United States, 91361 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH CHEN | Chief Executive Officer | 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA, United States, 91361 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-03-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-09-24 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-24 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326000918 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230317003518 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210302060944 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190308060013 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-3782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State