Name: | NEW RESIDENTIAL MORTGAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2015 (9 years ago) |
Entity Number: | 4834155 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
2023-10-02 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-02 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-14 | 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 |
---|---|---|---|
241204002433 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
231002004631 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002805 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061934 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73201 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171004007145 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151014000557 | 2015-10-14 | APPLICATION OF AUTHORITY | 2015-10-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State