Search icon

FAY SERVICING, LLC

Company Details

Name: FAY SERVICING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3688054
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-495-7166

Phone +1 312-508-4225

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Licenses

Number Status Type Date End date
2093998-DCA Inactive Business 2020-01-29 2023-01-31
2094024-DCA Active Business 2020-01-29 2025-01-31
2003532-DCA Active Business 2014-02-12 2025-01-31
1464861-DCA Active Business 2013-05-13 2025-01-31
1291080-DCA Active Business 2008-07-01 2025-01-31

History

Start date End date Type Value
2024-06-21 2024-08-13 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-06-21 2024-08-13 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-06-01 2024-06-21 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-06-20 2016-06-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-04-16 2024-06-21 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-04-16 2014-06-20 Address 440 S LASALLE ST, 20TH FLOOR, CHICAGO, IL, 60605, USA (Type of address: Service of Process)
2009-07-24 2014-04-16 Address 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-06-23 2009-07-24 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001645 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
240621001130 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220629000412 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200610060599 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180607006681 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160601007049 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140620006449 2014-06-20 BIENNIAL STATEMENT 2014-06-01
140416000563 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
120814006327 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100701002674 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572542 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572547 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572551 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572556 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3552721 LICENSE REPL INVOICED 2022-11-10 15 License Replacement Fee
3552723 LICENSE REPL INVOICED 2022-11-10 15 License Replacement Fee
3289520 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3289524 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3289550 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3289589 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State