Name: | PENNYMAC HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2011 (13 years ago) |
Entity Number: | 4138255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 504-654-1688
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1427630-DCA | Active | Business | 2012-04-20 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002305 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210917001947 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190903062061 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58455 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58456 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007036 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006485 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131001000712 | 2013-10-01 | CERTIFICATE OF AMENDMENT | 2013-10-01 |
130903006519 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
111209000573 | 2011-12-09 | CERTIFICATE OF PUBLICATION | 2011-12-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586783 | RENEWAL | INVOICED | 2023-01-24 | 150 | Debt Collection Agency Renewal Fee |
3287531 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
2966817 | RENEWAL | INVOICED | 2019-01-23 | 150 | Debt Collection Agency Renewal Fee |
2529502 | RENEWAL | INVOICED | 2017-01-09 | 150 | Debt Collection Agency Renewal Fee |
2385188 | LICENSE REPL | INVOICED | 2016-07-20 | 15 | License Replacement Fee |
1942138 | LICENSE REPL | CREDITED | 2015-01-16 | 15 | License Replacement Fee |
1940870 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State