Search icon

NEW RESIDENTIAL MORTGAGE LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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