Search icon

FNF SERVICING, INC.

Company Details

Name: FNF SERVICING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2009 (16 years ago)
Date of dissolution: 14 Jan 2014
Entity Number: 3844514
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3637 SENTARA WAY, VIRGINIA BEACH, VA, United States, 23452

Contact Details

Phone +1 888-934-3354

Phone +1 913-748-0300

Phone +1 757-893-1300

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GENE D ROSS Chief Executive Officer 3637 SENTARA WAY, VIRGINIA BEACH, VA, United States, 23452

Licenses

Number Status Type Date End date
1473907-DCA Inactive Business 2013-09-18 2015-01-31
1432507-DCA Inactive Business 2012-06-01 2015-01-31
1397221-DCA Inactive Business 2011-06-21 2015-01-31

History

Start date End date Type Value
2009-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-13 2009-11-20 Address 3637 SENTARA WAY, VIRGINIA BEACH, VA, 23452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52803 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140114000252 2014-01-14 CERTIFICATE OF TERMINATION 2014-01-14
130805006485 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110901003027 2011-09-01 BIENNIAL STATEMENT 2011-08-01
091218000662 2009-12-18 CERTIFICATE OF AMENDMENT 2009-12-18
091120000574 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
090813000106 2009-08-13 APPLICATION OF AUTHORITY 2009-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1255490 CNV_TFEE INVOICED 2013-09-18 2.809999942779541 WT and WH - Transaction Fee
1255491 LICENSE INVOICED 2013-09-18 113 Debt Collection License Fee
1256992 CNV_TFEE INVOICED 2013-09-12 2.809999942779541 WT and WH - Transaction Fee
1256993 LICENSE INVOICED 2013-09-12 113 Debt Collection License Fee
1222932 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1229184 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1072303 CNV_MS INVOICED 2012-09-06 25 Miscellaneous Fee
1150352 LICENSE INVOICED 2012-06-07 75 Debt Collection License Fee
1072302 LICENSE INVOICED 2011-06-21 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302347 Banks and Banking 2013-07-23 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-23
Termination Date 2015-01-23
Date Issue Joined 2013-07-24
Section 1331
Sub Section BC
Status Terminated

Parties

Name BRITO,
Role Plaintiff
Name FNF SERVICING, INC.
Role Defendant
1302347 Banks and Banking 2013-04-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-17
Termination Date 2013-07-23
Section 1331
Sub Section BC
Status Terminated

Parties

Name BRITO,
Role Plaintiff
Name FNF SERVICING, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State