Search icon

EMC MORTGAGE LLC

Company Details

Name: EMC MORTGAGE LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 2011 (14 years ago)
Authority Date: 31 May 2011 (14 years ago)
Last Annual Report: 08 Jun 2015 (10 years ago)
Organization Number: 0792626
Principal Office: C/O OFFICE OF THE SECRETARY, 4 NEW YORK PLAZA, NEW YORK, NY 10004
Place of Formation: DELAWARE

Manager

Name Role
Todd R. Cassan Manager
Helaine F. Hebble Manager

Organizer

Name Role
COLLEEN A. MEADE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC19114 Mortgage Company Closed - Surrendered License - - - - 800 State Hwy 121 BypassLewisville , TX 75067
Department of Financial Institutions MC22485 Mortgage Company Closed - Surrendered License - - - - 2780 Lake Vista DriveLewisville , TX 75067
Department of Financial Institutions MC22486 Mortgage Company Closed - Surrendered License - - - - 1833 Alton ParkwayIrvine , CA 92606

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-06-08
Annual Report 2014-06-09
Annual Report 2013-06-20
Annual Report 2012-05-09
Certificate of Authority (LLC) 2011-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600416 Other Contract Actions 2016-06-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-06-27
Termination Date 2020-01-02
Date Issue Joined 2017-09-27
Section 1332
Sub Section DS
Status Terminated

Parties

Name EMC MORTGAGE LLC
Role Plaintiff
Name CENTURY MORTGAGE COMPANY
Role Defendant

Sources: Kentucky Secretary of State