Name: | OCWEN MORTGAGE SERVICING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Nov 2019 |
Entity Number: | 4475269 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | U.S. Virgin Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | WILLIAM D. ROEBUCK INDUSTRIAL, PARK,BLDG 1,ESTATE NEGRO BAY, KINGSHILL, VI, United States, 00850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN P. KIM | Chief Executive Officer | WILLIAM D. ROEBUCK INDUSTRIAL, PARK,BLDG 1,ESTATE NEGRO BAY, KINGSHILL, VI, United States, 00850 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2014418-DCA | Inactive | Business | 2014-10-08 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2019-10-02 | Address | 56 KING STREET, CHRISTIANSTED, VI, 00820, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2019-10-02 | Address | 56 KING STREET, CHRISTIANSTED, VI, 00820, USA (Type of address: Principal Executive Office) |
2015-10-01 | 2017-10-03 | Address | 402 STRAND STREET, FREDERIKSTED, VI, 00840, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2017-10-03 | Address | 14A & 14C STRAND STREET, FREDERIKSTED, VI, 00840, USA (Type of address: Principal Executive Office) |
2013-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-21 | 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 |
---|---|---|---|
191127000570 | 2019-11-27 | CERTIFICATE OF TERMINATION | 2019-11-27 |
191002061933 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65302 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007294 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006084 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131021000196 | 2013-10-21 | APPLICATION OF AUTHORITY | 2013-10-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3032665 | DCA-MFAL | INVOICED | 2019-05-07 | 112.5 | Manual Fee Account Licensing |
2993251 | DCA-SUS | CREDITED | 2019-03-01 | 112.5 | Suspense Account |
2993250 | PROCESSING | INVOICED | 2019-03-01 | 37.5 | License Processing Fee |
2969758 | RENEWAL | CREDITED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
2694278 | LICENSE REPL | INVOICED | 2017-11-15 | 15 | License Replacement Fee |
2559525 | RENEWAL | INVOICED | 2017-02-23 | 150 | Debt Collection Agency Renewal Fee |
2547970 | PROCESSING | CREDITED | 2017-02-07 | 37.5 | License Processing Fee |
2547971 | DCA-SUS | CREDITED | 2017-02-07 | 112.5 | Suspense Account |
2525912 | RENEWAL | CREDITED | 2017-01-04 | 150 | Debt Collection Agency Renewal Fee |
2095716 | LICENSEDOC0 | INVOICED | 2015-06-03 | 0 | License Document Replacement, Lost in Mail |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State