Search icon

OCWEN LOAN SERVICING, LLC

Company Details

Name: OCWEN LOAN SERVICING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2002 (23 years ago)
Date of dissolution: 31 Jul 2019
Entity Number: 2811277
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 319-236-4746

Phone +1 800-746-2936

Phone +1 561-682-8000

Phone +1 770-933-6656

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
OCWEN LOAN SERVICING, LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2049905-DCA Inactive Business 2017-03-22 2021-01-31
2000793-DCA Inactive Business 2013-11-18 2017-01-31
2000553-DCA Inactive Business 2013-11-08 2021-01-31
1166818-DCA Inactive Business 2013-01-25 2013-01-31
1445780-DCA Inactive Business 2012-09-24 2017-01-31
1445777-DCA Inactive Business 2012-09-24 2021-01-31
1445783-DCA Inactive Business 2012-09-24 2019-01-31
1431498-DCA Inactive Business 2012-05-24 2021-01-31
1272244-DCA Inactive Business 2007-11-07 2011-01-31

History

Start date End date Type Value
2002-09-13 2018-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731000624 2019-07-31 CERTIFICATE OF TERMINATION 2019-07-31
180904008865 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007261 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006622 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006218 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100917002130 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002392 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060920002128 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041101002099 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020913000157 2002-09-13 APPLICATION OF AUTHORITY 2002-09-13

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-07 2014-04-17 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3032057 DCA-MFAL INVOICED 2019-05-06 112.5 Manual Fee Account Licensing
3032130 DCA-MFAL INVOICED 2019-05-06 112.5 Manual Fee Account Licensing
3032139 DCA-MFAL INVOICED 2019-05-06 112.5 Manual Fee Account Licensing
3032127 DCA-MFAL INVOICED 2019-05-06 112.5 Manual Fee Account Licensing
2993127 DCA-SUS CREDITED 2019-03-01 112.5 Suspense Account
2993126 PROCESSING INVOICED 2019-03-01 37.5 License Processing Fee
2993249 DCA-SUS CREDITED 2019-03-01 112.5 Suspense Account
2993247 PROCESSING INVOICED 2019-03-01 37.5 License Processing Fee
2993222 DCA-SUS CREDITED 2019-03-01 112.5 Suspense Account
2993221 PROCESSING INVOICED 2019-03-01 37.5 License Processing Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504575 Banks and Banking 2015-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-08-05
Termination Date 2017-06-30
Date Issue Joined 2016-07-28
Section 191
Status Terminated

Parties

Name HE
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1300104 Overpayments & Enforcement of Judgments 2013-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 495000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-04
Termination Date 2013-10-09
Date Issue Joined 2013-08-16
Pretrial Conference Date 2013-08-21
Section 1332
Sub Section AC
Status Terminated

Parties

Name OCWEN LOAN SERVICING, LLC
Role Plaintiff
Name STATE STREET BANK & TRU,
Role Defendant
1400890 Other Statutory Actions 2014-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-18
Termination Date 2015-01-16
Date Issue Joined 2014-10-24
Pretrial Conference Date 2014-10-23
Section 1692
Status Terminated

Parties

Name WARREN
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1902187 Other Statutory Actions 2019-04-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-15
Termination Date 2020-09-28
Section 1692
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1606532 Other Statutory Actions 2016-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
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 2
Filing Date 2016-11-23
Termination Date 2017-04-05
Date Issue Joined 2017-01-11
Section 1692
Status Terminated

Parties

Name KIRSCHNER
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
0701190 Consumer Credit 2007-11-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
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 2007-11-08
Termination Date 2008-03-07
Section 1332
Sub Section NR
Status Terminated

Parties

Name GORDON
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1800949 Consumer Credit 2018-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 264000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-13
Termination Date 2019-03-25
Section 605
Status Terminated

Parties

Name EZELL,
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1804161 Foreclosure 2018-07-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 77000
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 2018-07-20
Termination Date 2018-08-03
Section 1332
Sub Section CT
Status Terminated

Parties

Name BLENMAN,
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1505522 Consumer Credit 2015-09-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-09-23
Termination Date 2016-07-28
Date Issue Joined 2015-12-17
Section 1692
Status Terminated

Parties

Name LEVINE
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1806180 Other Statutory Actions 2018-03-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2018-03-01
Termination Date 2020-04-30
Date Issue Joined 2018-03-28
Section 1331
Status Terminated

Parties

Name NAIMOLI
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
0910046 Bankruptcy Appeals Rule 28 USC 158 2009-12-08 other
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-08
Termination Date 2010-06-08
Date Issue Joined 2009-12-18
Section 0158
Status Terminated

Parties

Name VEGA,
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
0900416 Consumer Credit 2009-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-30
Termination Date 2009-07-08
Date Issue Joined 2009-02-26
Section 1692
Status Terminated

Parties

Name LEONE
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1501939 Consumer Credit 2015-04-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2
Filing Date 2015-04-09
Termination Date 2016-01-14
Date Issue Joined 2015-07-07
Section 1692
Status Terminated

Parties

Name GROTTOLA
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1803923 Other Contract Actions 2018-05-01 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-01
Termination Date 2019-06-21
Date Issue Joined 2018-07-23
Pretrial Conference Date 2018-08-08
Section 1332
Status Terminated

Parties

Name OCWEN LOAN SERVICING, LLC
Role Plaintiff
Name MSR TRUST
Role Defendant
1707187 Negotiable Instruments 2017-12-11 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-11
Termination Date 2019-12-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name GUILLAUME,
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1806180 Other Statutory Actions 2021-03-03 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 6
Filing Date 2021-03-03
Termination Date 2022-08-03
Date Issue Joined 2022-03-03
Section 1331
Status Terminated

Parties

Name NAIMOLI
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
0505333 Consumer Credit 2005-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-14
Termination Date 2006-02-09
Section 1692
Status Terminated

Parties

Name THOMPSON
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1804907 Other Real Property Actions 2018-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 95000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-29
Termination Date 2019-08-07
Date Issue Joined 2018-09-05
Section 1332
Sub Section CT
Status Terminated

Parties

Name SINCLAIR,
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1406440 Consumer Credit 2016-03-08 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
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 6
Filing Date 2016-03-08
Termination Date 2019-07-23
Date Issue Joined 2016-04-11
Section 1692
Status Terminated

Parties

Name GARFIELD,
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant
1608125 Other Contract Actions 2016-10-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2016-10-18
Termination Date 2017-08-31
Date Issue Joined 2016-12-21
Section 1962
Status Terminated

Parties

Name SENATORE
Role Plaintiff
Name OCWEN LOAN SERVICING, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State