Search icon

CYPRESS LOAN SERVICING LLC

Company Details

Name: CYPRESS LOAN SERVICING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882503
ZIP code: 12207
County: New York
Foreign Legal Name: CYPRESS LOAN SERVICING LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-938-4848

Phone +1 405-306-9976

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2114483-DCA Active Business 2023-06-16 2025-01-31
2071322-DCA Inactive Business 2018-05-16 2023-01-31
2010620-DCA Inactive Business 2014-07-11 2023-01-31
1340142-DCA Inactive Business 2009-11-30 2023-01-31

History

Start date End date Type Value
2023-11-21 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-11-24 2023-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000381 2024-11-27 CERTIFICATE OF AMENDMENT 2024-11-27
231121000987 2023-11-21 BIENNIAL STATEMENT 2023-11-01
220118001135 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191120060072 2019-11-20 BIENNIAL STATEMENT 2019-11-01
171106006621 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151109006259 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131115006386 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111118002375 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100415000349 2010-04-15 CERTIFICATE OF PUBLICATION 2010-04-15
091124000846 2009-11-24 APPLICATION OF AUTHORITY 2009-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656955 LICENSE INVOICED 2023-06-15 150 Debt Collection License Fee
3626256 PROCESSING INVOICED 2023-04-05 37.5 License Processing Fee
3626255 DCA-SUS CREDITED 2023-04-05 112.5 Suspense Account
3625102 DCA-SUS CREDITED 2023-04-03 112.5 Suspense Account
3625103 PROCESSING INVOICED 2023-04-03 37.5 License Processing Fee
3593003 RENEWAL CREDITED 2023-02-03 150 Debt Collection Agency Renewal Fee
3585715 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3585719 RENEWAL CREDITED 2023-01-23 150 Debt Collection Agency Renewal Fee
3466799 LICENSE REPL INVOICED 2022-07-29 15 License Replacement Fee
3288280 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State