Search icon

WEST COAST SERVICING, INC.

Company Details

Name: WEST COAST SERVICING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657200
ZIP code: 92647
County: New York
Place of Formation: New York
Address: 7911 Warner Ave., Select From Below, HUNTINGTON BEACH, CA, United States, 92647
Principal Address: West Coast Servicing Inc., 7911 Warner ave, Huntington Beach, CA, United States, 92647

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
STEVE KRAEMER DOS Process Agent 7911 Warner Ave., Select From Below, HUNTINGTON BEACH, CA, United States, 92647

Chief Executive Officer

Name Role Address
STEVE KRAEMER Chief Executive Officer WEST COAST, 7911 WARNER AVE, HUNTINGTON BEACH, CA, United States, 92647

History

Start date End date Type Value
2024-02-21 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2023-08-02 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2021-12-21 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2021-11-01 2021-12-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2013-01-24 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-24 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-04-11 2021-11-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2008-04-11 2013-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-11 2013-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240221003967 2024-02-21 BIENNIAL STATEMENT 2024-02-21
130124000994 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
120829000196 2012-08-29 ANNULMENT OF DISSOLUTION 2012-08-29
DP-2060184 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080411000077 2008-04-11 CERTIFICATE OF INCORPORATION 2008-04-11

Date of last update: 17 Jan 2025

Sources: New York Secretary of State