Sn Servicing Corporation Overview
Sn Servicing Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, December 15, 1995 and is approximately twenty-nine years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sn Servicing Corporation
Network Visualizer
Advertisements
Key People
Who own Sn Servicing Corporation
Name | |
---|---|
Robin P. Arkley 46 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Treasurer
Secretary
Director
|
Allison Holland 7 |
Director
Vice Pres.
NonTreas
Treasurer
Secretary
Vice President
|
Matt Deiber 3 |
Director
COO
Chief Operating Officer
|
Margaret Mackin |
Director
NonSec
Vp Loan Adm
Treasurer
Secretary
|
Michael W. Casey 9 |
NonSec
President
CEO
Secretary
Director
Chief Executive Officer
|
Joseph F. Dedominicis 11 |
President
CEO
Vice President
|
John L. Piland 12 |
CFO
Treasurer
Secretary
Vice President
Chief Financial Officer
|
Sandra Austin 17 |
Director
Secretary
Vice President
Senior Vice Presiden
|
Allan Grushkin 8 |
Secretary
Vice President
|
Margaret Makin |
Director
Vp Loan Adm
|
Alice K. Carmack |
Secretary
Vice President
|
Jack Mendheim 17 |
Vice President
|
Brian I. Sammons 1 |
Vice President
|
Walter I. Anasovitch |
Vice President
|
Nisa Reyes |
Vice President
|
Showing 8 records out of 15
Other Companies for Sn Servicing Corporation
Sn Servicing Corporation is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cue III, LLC |
Active
|
2003 |
1
|
Member
|
Sn Mather Office, LLC |
Inactive
|
2013 |
1
|
Member
|
Arcata Investments 2, LLC |
Inactive
|
1998 |
1
|
Member
|
Known Addresses for Sn Servicing Corporation
323 5th St
Eureka, CA 95501
PO Box 35
Eureka, CA 95502
3050 Westfork Dr
Baton Rouge, LA 70816
69164 Highway 59
Mandeville, LA 70471
3665 Bleckely St
Mather, CA 95655
13702 Coursey Blvd
Baton Rouge, LA 70817
PO Box 86359
Baton Rouge, LA 70879
LEGAL DEPARTMENT
Eureka, CA 95502
1484 Haddington Dr
Folsom, CA 95630
Corporate Filings for Sn Servicing Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000003472 |
Date Filed: | Thursday, June 18, 1998 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12981806 |
Date Filed: | Monday, December 20, 1999 |
Registered Agent | The Prentice-Hall Corporation Syste |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Alaska |
State ID: | 01955344 |
Date Filed: | Friday, December 15, 1995 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Alaska |
State ID: | C27265-1999 |
Date Filed: | Wednesday, November 3, 1999 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Alaska |
County: | Albany |
State ID: | 2148045 |
Date Filed: | Thursday, May 29, 1997 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/29/1997 | Name History/Actual | Security National Servicing Corporation | |
11/3/1999 | Foreign Qualification | ||
12/20/1999 | Application For Certificate Of Authority | ||
11/29/2000 | Annual List | ||
5/2/2001 | Name History/Actual | Sn Servicing Corporation | |
5/14/2001 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (5)PGS. JEP SECURITY NATIONAL SERVICING CORPORATION JEPBU ? 00001 | |
5/31/2001 | Application For Amended Certificate Of Authority | ||
12/2/2001 | Annual List | ||
8/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/13/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/31/2005 | Annual List | ||
11/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
11/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Annual List | ||
10/12/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/7/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/23/2013 | Application for Amended Registration | ||
9/12/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
10/29/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
9/25/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/17/2016 | Amended List | ||
10/17/2016 | Amended List | ||
10/17/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Sn Servicing Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sn Servicing Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
323 5th St Eureka, CA 95501
PO Box 35 Eureka, CA 95502
3050 Westfork Dr Baton Rouge, LA 70816
69164 Highway 59 Mandeville, LA 70471
3665 Bleckely St Mather, CA 95655
13702 Coursey Blvd Baton Rouge, LA 70817
PO Box 86359 Baton Rouge, LA 70879
LEGAL DEPARTMENT Eureka, CA 95502
1484 Haddington Dr Folsom, CA 95630
These addresses are known to be associated with Sn Servicing Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records