Search icon

PENNYMAC HOLDINGS, LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1427630-DCA Active Business 2012-04-20 2025-01-31

History

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)

Filings

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

Fine And Fees

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