Search icon

NEWREZ LLC

Company Details

Name: NEWREZ LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3698210
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-365-7107

Phone +1 864-312-3693

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2113321-DCA Active Business 2023-05-12 2025-01-31
2096084-DCA Inactive Business 2020-07-28 2023-01-31
2089383-DCA Active Business 2019-08-09 2025-01-31
2065150-DCA Active Business 2018-01-19 2025-01-31
2001478-DCA Active Business 2013-12-11 2025-01-31
1474792-DCA Active Business 2013-10-03 2025-01-31
1471002-DCA Inactive Business 2013-08-09 2023-01-31

History

Start date End date Type Value
2015-07-02 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-02 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-23 2015-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2012-08-23 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-18 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002477 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220712001746 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200710060475 2020-07-10 BIENNIAL STATEMENT 2020-07-01
190107000268 2019-01-07 CERTIFICATE OF AMENDMENT 2019-01-07
180702006437 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007031 2016-07-06 BIENNIAL STATEMENT 2016-07-01
150702000094 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
140701006463 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120823001123 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120717006152 2012-07-17 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644539 LICENSE INVOICED 2023-05-11 150 Debt Collection License Fee
3627836 DCA-SUS CREDITED 2023-04-10 112.5 Suspense Account
3627837 PROCESSING INVOICED 2023-04-10 37.5 License Processing Fee
3594939 RENEWAL CREDITED 2023-02-08 150 Debt Collection Agency Renewal Fee
3587681 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587707 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587717 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587736 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3577720 LICENSE REPL INVOICED 2023-01-05 15 License Replacement Fee
3287418 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State