Name: | POPULAR MORTGAGE SERVICING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 01 Oct 2010 |
Entity Number: | 3238055 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 121 WOODCREST ROAD, CHERRY HILL, NJ, United States, 08003 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 856-651-4700
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN N COOKE | Chief Executive Officer | 121 WOODCREST ROAD, CHERRY HILL, NJ, United States, 08003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1214529-DCA | Inactive | Business | 2005-11-15 | 2007-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2009-08-18 | Address | 301 LIPPINCOTT DRIVE, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-08-18 | Address | 301 LIPPINCOTT DRIVE, MARLTON, NJ, 08053, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101001000133 | 2010-10-01 | CERTIFICATE OF TERMINATION | 2010-10-01 |
090818002007 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070829002918 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
050802000149 | 2005-08-02 | APPLICATION OF AUTHORITY | 2005-08-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
711548 | LICENSE | INVOICED | 2005-11-17 | 113 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State