Search icon

ROYAL UNITED MORTGAGE LLC

Company Details

Name: ROYAL UNITED MORTGAGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2011 (14 years ago)
Entity Number: 4123478
ZIP code: 12207
County: Madison
Place of Formation: Indiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2019-09-06 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-23 2019-09-06 Address ATTN: TIM MEEHAN, 7999 KNUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Service of Process)
2012-06-25 2015-02-23 Address ATTN: BRENDA ASPRING, 7999 KNUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Service of Process)
2011-07-27 2012-06-25 Address 7999 KNUE RD, SUITE 300, INDIANAPOLIS, IN, 46250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720000192 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210707000748 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190906000049 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
150706006269 2015-07-06 BIENNIAL STATEMENT 2015-07-01
150223006099 2015-02-23 BIENNIAL STATEMENT 2013-07-01

CFPB Complaint

Date:
2023-06-09
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-02-27
Issue:
Improper use of your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-10-19
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 26 Mar 2025

Sources: New York Secretary of State