Search icon

ISERVE SERVICING, INC.

Company Details

Name: ISERVE SERVICING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566675
ZIP code: 10005
County: Essex
Place of Formation: Delaware
Principal Address: 10920 Via Frontera, Suite 520, SAN DIEGO, CA, United States, 92127
Address: 28 Liberty Street, San Diego, CA, United States, 10005

Contact Details

Phone +1 214-496-9500

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, San Diego, CA, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW KURTZ Chief Executive Officer 10920 VIA FRONTERA, SUITE 520, SAN DIEGO, CA, United States, 92127

Licenses

Number Status Type Date End date
1338185-DCA Inactive Business 2009-11-06 2015-01-31

History

Start date End date Type Value
2019-01-28 2019-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-15 2019-09-27 Address 485 UNDERHILL BLVD, SUITE 108, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2015-09-16 2017-09-15 Address 15015 AVENUE OF SCIENCE, SUITE 250, SAN DIEGO, CA, 92128, USA (Type of address: Chief Executive Officer)
2015-09-16 2019-09-27 Address 15015 AVENUE OF SCIENCE, SUITE 250, SAN DIEGO, CA, 92128, USA (Type of address: Principal Executive Office)
2013-09-11 2015-09-16 Address 13520 EVENING CREEK DRIVE N, SUITE 400, SAN DIEGO, CA, 92128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210930003144 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190927060287 2019-09-27 BIENNIAL STATEMENT 2019-09-01
SR-95609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170915006234 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150916006105 2015-09-16 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1044125 RENEWAL INVOICED 2013-01-14 150 Debt Collection Agency Renewal Fee
1044126 RENEWAL INVOICED 2011-03-30 150 Debt Collection Agency Renewal Fee
976724 LICENSE INVOICED 2009-11-10 113 Debt Collection License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State