Name: | DLJ Mortgage Capital, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Aug 2007 (18 years ago) |
Business ID: | 916733 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 11 Madison AvenueNew York, NY 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Patrick A. Remmert Jr. Jr | Director | 11 Madison Avenue, New York, NY 10010 |
Neal D. Roodin | Director | 11 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Patrick A. Remmert Jr. Jr | President | 11 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Thomas A. Finlan | Vice President | 11 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Tambra S. King | Secretary | 11 Madison Avenue, New York, NY 10010 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-04 | Annual Report For DLJ Mortgage Capital, Inc. |
Annual Report | Filed | 2023-04-10 | Annual Report For DLJ Mortgage Capital, Inc. |
Annual Report | Filed | 2022-04-01 | Annual Report For DLJ Mortgage Capital, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-02-24 | Annual Report For DLJ Mortgage Capital, Inc. |
Annual Report | Filed | 2020-04-13 | Annual Report For DLJ Mortgage Capital, Inc. |
Annual Report | Filed | 2019-03-27 | Annual Report For DLJ Mortgage Capital, Inc. |
Annual Report | Filed | 2018-03-27 | Annual Report For DLJ Mortgage Capital, Inc. |
Annual Report | Filed | 2017-04-11 | Annual Report For DLJ Mortgage Capital, Inc. |
Annual Report | Filed | 2016-03-22 | Annual Report For DLJ Mortgage Capital, Inc. |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State