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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARRINGTON MORTGAGE SERVICES, LLC | DOS Process Agent | 1600 SOUTH DOUGLASS ROAD, SUITE 110 & 200A, ANAHEIM, CA, United States, 92806 |
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 |
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) |
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 |
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