Search icon

CARRINGTON MORTGAGE SERVICES, LLC

Company Details

Name: CARRINGTON MORTGAGE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2007 (17 years ago)
Entity Number: 3553109
ZIP code: 92806
County: New York
Place of Formation: Delaware
Address: 1600 SOUTH DOUGLASS ROAD, SUITE 110 & 200A, ANAHEIM, CA, United States, 92806

Contact Details

Phone +1 949-517-7115

Phone +1 800-561-4567

Agent

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

DOS Process Agent

Name Role Address
CARRINGTON MORTGAGE SERVICES, LLC DOS Process Agent 1600 SOUTH DOUGLASS ROAD, SUITE 110 & 200A, ANAHEIM, CA, United States, 92806

Licenses

Number Status Type Date End date
2101449-DCA Active Business 2021-09-13 2025-01-31
2057938-DCA Inactive Business 2017-09-07 2019-01-31
2027786-DCA Active Business 2015-08-31 2025-01-31
2027784-DCA Active Business 2015-08-31 2025-01-31
1264739-DCA Active Business 2007-08-17 2025-01-31

History

Start date End date Type Value
2019-01-28 2023-08-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-07 2023-08-31 Address 1600 SOUTH DOUGLASS ROAD, SUITE 110 & 200A, ANAHEIM, CA, 92806, USA (Type of address: Service of Process)
2009-08-06 2015-08-07 Address 1610 E SAINT ANDREW PLACE, STE B-150, SANTA ANA, CA, 92705, USA (Type of address: Service of Process)
2007-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-07 2009-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831000983 2023-08-31 BIENNIAL STATEMENT 2023-08-01
210907002878 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190805061433 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-47770 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170809006246 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150807006314 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130807006944 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110809003016 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090806002422 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070807000724 2007-08-07 APPLICATION OF AUTHORITY 2007-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619443 LICENSE REPL INVOICED 2023-03-21 15 License Replacement Fee
3582994 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582996 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582999 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3583004 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3369083 LICENSE INVOICED 2021-09-10 113 Debt Collection License Fee
3285227 RENEWAL INVOICED 2021-01-19 150 Debt Collection Agency Renewal Fee
3285236 RENEWAL INVOICED 2021-01-19 150 Debt Collection Agency Renewal Fee
3285237 RENEWAL INVOICED 2021-01-19 150 Debt Collection Agency Renewal Fee
2960987 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State