Name: | HAVEN SERVICING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2019 (6 years ago) |
Entity Number: | 5603019 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HAVEN SERVICING, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 300 Main Street, Suite 21 #863, Madison, NJ, United States, 07940 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN CHAO | Chief Executive Officer | 300 MAIN STREET, SUITE 21 #863, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 300 MAIN STREET, SUITE 21 #863, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | ONE GATEWAY CENTER, SUITE 2600, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2022-08-23 | 2023-08-01 | Address | ONE GATEWAY CENTER, SUITE 2600, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2022-08-23 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-12 | 2022-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008581 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220823003004 | 2022-08-23 | CERTIFICATE OF AMENDMENT | 2022-08-23 |
220816001809 | 2022-08-16 | BIENNIAL STATEMENT | 2021-08-01 |
190812000962 | 2019-08-12 | APPLICATION OF AUTHORITY | 2019-08-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State