SUTHERLAND MORTGAGE SERVICES, INC.

Name: | SUTHERLAND MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333477 |
ZIP code: | 77478 |
County: | New York |
Place of Formation: | Texas |
Address: | 14090 SOUTHWEST FREEWAY, STE 300, SUGAR LAND, TX, United States, 77478 |
Name | Role | Address |
---|---|---|
SUTHERLAND MORTGAGE SERVICES, INC. | DOS Process Agent | 14090 SOUTHWEST FREEWAY, STE 300, SUGAR LAND, TX, United States, 77478 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KRISHNAN SWAMINATHAN | Chief Executive Officer | 14090 SOUTHWEST FREEWAY, STE 300, SUGAR LAND, TX, United States, 77478 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2033241-DCA | Active | Business | 2016-02-11 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-23 | 2020-03-27 | Address | 5959 CORPORATE DRIVE, SUITE 3000, HOUSTON, TX, 77036, USA (Type of address: Principal Executive Office) |
2014-10-23 | 2020-03-27 | Address | 5959 CORPORATE DRIVE, SUITE 3000, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer) |
2013-04-30 | 2020-03-27 | Address | 5959 CORPORATE DRIVE, SUITE 3000, HOUSTON, TX, 77036, USA (Type of address: Service of Process) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-03 | 2013-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331000371 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200327060178 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
SR-92286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180321006198 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160317006138 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582857 | RENEWAL | INVOICED | 2023-01-17 | 150 | Debt Collection Agency Renewal Fee |
3273853 | RENEWAL | INVOICED | 2020-12-22 | 150 | Debt Collection Agency Renewal Fee |
2943640 | RENEWAL | INVOICED | 2018-12-13 | 150 | Debt Collection Agency Renewal Fee |
2563095 | RENEWAL | INVOICED | 2017-02-28 | 150 | Debt Collection Agency Renewal Fee |
2273146 | LICENSE | INVOICED | 2016-02-05 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State