Search icon

CARRINGTON RESOLUTION SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
c/o carrington mortgage holdings, llc DOS Process Agent 1600 s douglass rd ste 110, ANAHEIM, United States, 92806

Agent

Name Role Address
Registered Agent Revoked Agent NY

Licenses

Number Status Type Date End date
1462674-DCA Inactive Business 2013-04-16 2021-01-31

History

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)

Filings

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

Fine And Fees

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