Search icon

DOVENMUEHLE MORTGAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOVENMUEHLE MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832417
ZIP code: 60047
County: New York
Place of Formation: Delaware
Address: 1 Corporate Drive, Suite 360, Lake Zurich, IL, United States, 60047
Principal Address: 1 CORPORATE DR, STE 360, LAKE ZURICH, IL, United States, 60047

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1 Corporate Drive, Suite 360, Lake Zurich, IL, United States, 60047

Chief Executive Officer

Name Role Address
WILLIAM A MYNATT JR Chief Executive Officer 1 CORPORATE DR, STE 360, LAKE ZURICH, IL, United States, 60047

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 1 CORPORATE DR, STE 360, LAKE ZURICH, IL, 60047, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-03 2023-07-18 Address 1 CORPORATE DR, STE 360, LAKE ZURICH, IL, 60047, USA (Type of address: Chief Executive Officer)
2009-07-10 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
230718003592 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210715000396 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190703060194 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-52574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703006876 2017-07-03 BIENNIAL STATEMENT 2017-07-01

CFPB Complaint

Date:
2024-10-15
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-09-11
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-01-19
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-12-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-11-25
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2006-02-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OKWUMABUA
Party Role:
Plaintiff
Party Name:
DOVENMUEHLE MORTGAGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State