Search icon

QUANTUM SERVICING CORPORATION

Company Details

Name: QUANTUM SERVICING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3229195
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 8402 Laurel Fair Cir., Ste. 100, Tampa, FL, United States, 33610
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 321-362-5061

Phone +1 813-333-7600

Phone +1 813-472-6500

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM SINGER Chief Executive Officer 200 S. BISCAYNE BLVD, STE 3550, MIAMI, FL, United States, 33131

Licenses

Number Status Type Date End date
2097494-DCA Active Business 2021-01-13 2025-01-31
2080639-DCA Inactive Business 2018-12-12 2021-01-31
2002306-DCA Inactive Business 2014-01-07 2015-01-31

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 200 S. BISCAYNE BLVD, STE 3550, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2020-09-23 2023-07-05 Address 200 S. BISCAYNE BLVD, STE 3550, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-30 2019-01-28 Address 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005758 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210720002142 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200923060552 2020-09-23 BIENNIAL STATEMENT 2019-07-01
SR-41758 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558858 RENEWAL INVOICED 2022-11-28 150 Debt Collection Agency Renewal Fee
3282362 LICENSE INVOICED 2021-01-12 38 Debt Collection License Fee
3282363 BLUEDOT INVOICED 2021-01-12 150 Blue Dot Fee
2943266 LICENSE INVOICED 2018-12-12 38 Debt Collection License Fee
2943267 BLUEDOT INVOICED 2018-12-12 150 Blue Dot Fee
2577082 RENEWAL INVOICED 2017-03-20 150 Debt Collection Agency Renewal Fee
2570741 PROCESSING CREDITED 2017-03-06 37.5 License Processing Fee
2570742 DCA-SUS CREDITED 2017-03-06 112.5 Suspense Account
2539939 RENEWAL CREDITED 2017-01-26 150 Debt Collection Agency Renewal Fee
1951489 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2024-12-10
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-12-08
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-02-27
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-08-21
Issue:
Other
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2012-07-12
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2012-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
QUANTUM SERVICING CORPORATION
Party Role:
Plaintiff
Party Name:
DARA
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
QUANTUM SERVICING CORPORATION
Party Role:
Plaintiff
Party Name:
DARA
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State