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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENE D ROSS | Chief Executive Officer | 3637 SENTARA WAY, VIRGINIA BEACH, VA, United States, 23452 |
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 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302347 | Banks and Banking | 2013-07-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRITO, |
Role | Plaintiff |
Name | FNF SERVICING, INC. |
Role | Defendant |
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