Search icon

OCWEN MORTGAGE SERVICING, INC.

Company Details

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

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
JOHN P. KIM Chief Executive Officer WILLIAM D. ROEBUCK INDUSTRIAL, PARK,BLDG 1,ESTATE NEGRO BAY, KINGSHILL, VI, United States, 00850

Licenses

Number Status Type Date End date
2014418-DCA Inactive Business 2014-10-08 2021-01-31

History

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)

Filings

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

Fine And Fees

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