Search icon

SETERUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SETERUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2011 (14 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 4150002
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC, United States, 27709

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY HAMILTON MEMMOTT Chief Executive Officer 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON, OR, United States, 97005

Licenses

Number Status Type Date End date
1411669-DCA Inactive Business 2011-10-20 2021-01-31
1411665-DCA Inactive Business 2011-10-20 2021-01-31
1411662-DCA Inactive Business 2011-10-20 2019-01-31

History

Start date End date Type Value
2011-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-05 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
190326000210 2019-03-26 CERTIFICATE OF TERMINATION 2019-03-26
SR-58710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58711 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140225000657 2014-02-25 CERTIFICATE OF AMENDMENT 2014-02-25
131016006435 2013-10-16 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2989939 DCA-SUS CREDITED 2019-02-26 75 Suspense Account
2989936 PROCESSING INVOICED 2019-02-26 75 License Processing Fee
2989937 PROCESSING CREDITED 2019-02-26 75 License Processing Fee
2989929 PROCESSING INVOICED 2019-02-26 75 License Processing Fee
2989930 DCA-SUS CREDITED 2019-02-26 75 Suspense Account
2956070 RENEWAL CREDITED 2019-01-02 150 Debt Collection Agency Renewal Fee
2956085 RENEWAL CREDITED 2019-01-02 150 Debt Collection Agency Renewal Fee
2538118 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538518 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538520 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2019-01-31
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2019-01-16
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-03-08
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2017-12-21
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-10-12
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2019-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KATZ
Party Role:
Plaintiff
Party Name:
SETERUS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SETERUS, INC.
Party Role:
Defendant
Party Name:
KATZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SETERUS, INC.
Party Role:
Defendant
Party Name:
KATZ
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State