Search icon

COGNIZANT MORTGAGE SERVICES CORPORATION

Company Details

Name: COGNIZANT MORTGAGE SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5540984
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5001 STATESMAN DRIVE, OFFICE 107 STE 200, IRVING, TX, United States, 75063

Contact Details

Phone +1 214-459-6900

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

Chief Executive Officer

Name Role Address
JAY HINTON Chief Executive Officer 5001 STATESMAN DRIVE, OFFICE 107 STE 200, IRVING, TX, United States, 75063

Licenses

Number Status Type Date End date
2093082-DCA Active Business 2019-12-18 2025-01-31

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 8383 DOMINION PARKWAY, SUITE 276W, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 5001 STATESMAN DRIVE, OFFICE 107 STE 200, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 5001 STATESMAN DRIVE, OFFICE 107 STE 175, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 5001 STATESMAN DRIVE, OFFICE 107 STE 200, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 5001 STATESMAN DRIVE, OFFICE 107 STE 175, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422003402 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230419000808 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210428060224 2021-04-28 BIENNIAL STATEMENT 2021-04-01
200131000197 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
190425000679 2019-04-25 APPLICATION OF AUTHORITY 2019-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556885 RENEWAL INVOICED 2022-11-22 150 Debt Collection Agency Renewal Fee
3448393 LICENSE REPL INVOICED 2022-05-18 15 License Replacement Fee
3282325 RENEWAL INVOICED 2021-01-12 150 Debt Collection Agency Renewal Fee
3117373 LICENSE INVOICED 2019-11-19 113 Debt Collection License Fee
3059284 DCA-SUS CREDITED 2019-07-09 112.5 Suspense Account
3059282 PROCESSING INVOICED 2019-07-09 37.5 License Processing Fee
3059280 PROCESSING CREDITED 2019-07-09 37 License Processing Fee
3042721 LICENSE CREDITED 2019-06-05 150 Debt Collection License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State