Name: | CARRINGTON RESOLUTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2008 (16 years ago) |
Date of dissolution: | 24 Jun 2021 |
Entity Number: | 3731266 |
ZIP code: | 92806 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1600 s douglass rd ste 110, ANAHEIM, United States, 92806 |
Contact Details
Phone +1 949-517-7115
Name | Role | Address |
---|---|---|
c/o carrington mortgage holdings, llc | DOS Process Agent | 1600 s douglass rd ste 110, ANAHEIM, United States, 92806 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1462674-DCA | Inactive | Business | 2013-04-16 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-11-16 | 2013-03-21 | Name | COMPASS RESOLUTION SERVICES, LLC |
2008-10-14 | 2009-11-16 | Name | CARRINGTON RECOVERY SERVICES, LLC |
2008-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210624001734 | 2021-06-24 | SURRENDER OF AUTHORITY | 2021-06-24 |
201027060243 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181004007034 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161011006782 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141001006858 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130321000205 | 2013-03-21 | CERTIFICATE OF AMENDMENT | 2013-03-21 |
121001006494 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101021002830 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2961489 | RENEWAL | INVOICED | 2019-01-14 | 150 | Debt Collection Agency Renewal Fee |
2540967 | RENEWAL | INVOICED | 2017-01-27 | 150 | Debt Collection Agency Renewal Fee |
2055727 | LICENSE REPL | INVOICED | 2015-04-22 | 15 | License Replacement Fee |
1946979 | RENEWAL | INVOICED | 2015-01-22 | 150 | Debt Collection Agency Renewal Fee |
1237945 | LICENSE | INVOICED | 2013-04-16 | 150 | Debt Collection License Fee |
1237944 | CNV_TFEE | INVOICED | 2013-04-16 | 3.740000009536743 | WT and WH - Transaction Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State