Name: | PINGORA LOAN SERVICING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2014 (11 years ago) |
Entity Number: | 4612248 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-13 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-07 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-07 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-18 | 2017-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-18 | 2017-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-13 | 2016-08-18 | Address | 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-01-13 | 2016-08-18 | Address | 99 WASHINGOTN AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-07-25 | 2016-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039152 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220728001614 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200713060874 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180703006864 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
171107000576 | 2017-11-07 | CERTIFICATE OF CHANGE | 2017-11-07 |
160818000141 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
160705008464 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
160113000478 | 2016-01-13 | CERTIFICATE OF CHANGE | 2016-01-13 |
141110000270 | 2014-11-10 | CERTIFICATE OF PUBLICATION | 2014-11-10 |
140725000376 | 2014-07-25 | APPLICATION OF AUTHORITY | 2014-07-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State