Name: | CREDIT-BASED ASSET SERVICING AND SECURITIZATION LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1998 (26 years ago) |
Authority Date: | 25 Nov 1998 (26 years ago) |
Last Annual Report: | 22 Jan 2007 (18 years ago) |
Organization Number: | 0465297 |
Principal Office: | 355 MADISON AVENUE, NEW YORK, NY 10017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
C. Robert Quint | Manager |
Jeff Lane | Manager |
Pactrik Sinks | Manager |
Mark Casale | Manager |
BRUCE J WILLIAMS, CEO | Manager |
Name | Role |
---|---|
BRUCE J. WILLIAMS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7212 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC16814 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 335 Madison AvenueNew York , NY 10017 |
Department of Financial Institutions | 761 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 335 Madison Avenue, 19th FloorNew York , NY 10017 |
Name | File Date |
---|---|
Agent Resignation | 2017-05-30 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-01-22 |
Annual Report | 2006-02-02 |
Annual Report | 2005-01-05 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-16 |
Principal Office Address Change | 2002-04-19 |
Sources: Kentucky Secretary of State