Search icon

PENNYMAC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PENNYMAC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114728
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3043 TOWNSGATE ROAD, SUITE 300, WESTLAKE VILLAGE, CA, United States, 91361

Contact Details

Phone +1 818-224-7442

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID A. SPECTOR Chief Executive Officer 3043 TOWNSGATE ROAD, SUITE 300, WESTLAKE VILLAGE, CA, United States, 91361

Agent

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

Licenses

Number Status Type Date End date
1427846-DCA Active Business 2012-04-20 2025-01-31

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 3043 TOWNSGATE ROAD, SUITE 300, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-03 2023-07-03 Address 3043 TOWNSGATE ROAD, SUITE 300, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer)
2013-07-01 2017-07-03 Address PENNYMAC, 6101 CONDOR DRIVE, MOORPARK, CA, 93021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703002062 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210706001772 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190701061190 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-57901 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586828 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3287525 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2966504 RENEWAL INVOICED 2019-01-23 150 Debt Collection Agency Renewal Fee
2529546 RENEWAL INVOICED 2017-01-09 150 Debt Collection Agency Renewal Fee
2385190 LICENSE REPL INVOICED 2016-07-20 15 License Replacement Fee
1940173 RENEWAL INVOICED 2015-01-14 150 Debt Collection Agency Renewal Fee
202602 LL VIO INVOICED 2013-02-13 7000 LL - License Violation
1228190 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
1145202 CNV_TFEE INVOICED 2012-05-03 1.870000004768372 WT and WH - Transaction Fee
1145203 LICENSE INVOICED 2012-05-03 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2019-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OKA
Party Role:
Plaintiff
Party Name:
PENNYMAC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
WEISS,
Party Role:
Plaintiff
Party Name:
PENNYMAC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MORRIS
Party Role:
Plaintiff
Party Name:
PENNYMAC CORP.
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