Search icon

SUTHERLAND MORTGAGE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SUTHERLAND MORTGAGE SERVICES, INC. DOS Process Agent 14090 SOUTHWEST FREEWAY, STE 300, SUGAR LAND, TX, United States, 77478

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KRISHNAN SWAMINATHAN Chief Executive Officer 14090 SOUTHWEST FREEWAY, STE 300, SUGAR LAND, TX, United States, 77478

Licenses

Number Status Type Date End date
2033241-DCA Active Business 2016-02-11 2025-01-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State