Search icon

MIBU SERVICER INC.

Company Details

Name: MIBU SERVICER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804861
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, United States, 75234

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

Chief Executive Officer

Name Role Address
WILLIAM E. NILES Chief Executive Officer 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, United States, 75234

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-15 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-03 2025-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2022-05-27 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-05-27 2023-04-03 Address 1990 WITTINGTON PLACE, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2022-05-27 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250415000031 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230403002391 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220801001777 2022-08-01 BIENNIAL STATEMENT 2021-04-01
220527000874 2022-05-27 CERTIFICATE OF CHANGE BY ENTITY 2022-05-27
190411061189 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-52105 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170420006160 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150402006768 2015-04-02 BIENNIAL STATEMENT 2015-04-01
140210000333 2014-02-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State