DITECH FINANCIAL LLC

Name: | DITECH FINANCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2003 (22 years ago) |
Date of dissolution: | 03 Feb 2023 |
Entity Number: | 2918425 |
ZIP code: | 77573 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2600 south shore blvd suite 300, LEAGUE CITY, TX, United States, 77573 |
Contact Details
Phone +1 605-355-7000
Phone +1 651-393-7115
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2600 south shore blvd suite 300, LEAGUE CITY, TX, United States, 77573 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078588-DCA | Inactive | Business | 2018-09-27 | 2021-01-31 |
2058847-DCA | Inactive | Business | 2017-09-29 | 2021-01-31 |
2058849-DCA | Inactive | Business | 2017-09-29 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203001001 | 2022-09-07 | SURRENDER OF AUTHORITY | 2022-09-07 |
210630002702 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190603062141 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-37273 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37272 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-05-18 | 2017-05-23 | Harassment | NA | 0.00 | Referred to Outside |
2016-05-10 | 2016-05-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-06-17 | 2015-07-29 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-12-10 | 2015-01-05 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3004110 | LICENSE REPL | INVOICED | 2019-03-19 | 15 | License Replacement Fee |
2960986 | RENEWAL | INVOICED | 2019-01-11 | 150 | Debt Collection Agency Renewal Fee |
2960988 | RENEWAL | INVOICED | 2019-01-11 | 150 | Debt Collection Agency Renewal Fee |
2960992 | RENEWAL | INVOICED | 2019-01-11 | 150 | Debt Collection Agency Renewal Fee |
2922164 | LICENSEDOC0 | INVOICED | 2018-11-01 | 0 | License Document Replacement, Lost in Mail |
2922191 | LICENSEDOC0 | INVOICED | 2018-11-01 | 0 | License Document Replacement, Lost in Mail |
2850473 | BLUEDOT | INVOICED | 2018-09-05 | 150 | Blue Dot Fee |
2850472 | LICENSE | INVOICED | 2018-09-05 | 38 | Debt Collection License Fee |
2670865 | LICENSE | INVOICED | 2017-09-28 | 113 | Debt Collection License Fee |
2671326 | LICENSE | INVOICED | 2017-09-28 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State