Name: | Cypress Loan Servicing LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Jul 2009 (16 years ago) |
Identification Number: | 000508359 |
Place of Formation: | DELAWARE |
Principal Address: | 11511 LUNA ROAD SUITE 625, FARMERS BRANCH, TX, 75234, USA |
Purpose: | LOAN SERVICING |
Fictitious names: |
Rushmore Correspondent Lending Services (trading name, 2019-09-16 - ) |
Historical names: |
RUSHMORE LOAN MANAGEMENT SERVICES LLC Cypress National Loan Servicing LLC Rushmore Loan Management Services LLC |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TERRY SMITH | MANAGER | 1755 WITTINGTON PLACE DALLAS, TX 75234 US |
KAREN MANSON | MANAGER | 23 WOODEDGE TRAIL QUOGUE, NY 11959 US |
MICHAEL O'HANLON | MANAGER | 853 SEVENTH AVENUE NEW YORK, NY 10019 US |
DORINDA C SMITH | MANAGER | 1049 CARLISLE LANE FRANKLIN, TN 37064 USA |
JEFFREY TOLL | MANAGER | 1540 BROADWAY NEW YORK, NY 10036 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2024-08-09 | Rushmore Loan Management Services LLC | Cypress Loan Servicing LLC |
Name Change | 2024-04-19 | Cypress National Loan Servicing LLC | Rushmore Loan Management Services LLC |
Name Change | 2024-03-08 | RUSHMORE LOAN MANAGEMENT SERVICES LLC | Cypress National Loan Servicing LLC |
Number | Name | File Date |
---|---|---|
202458713910 | Amendment to Application for Registration | 2024-08-09 |
202451649180 | Amendment to Application for Registration | 2024-04-19 |
202451453110 | Annual Report | 2024-04-18 |
202448120360 | Amendment to Application for Registration | 2024-03-08 |
202342602700 | Annual Report - Amended | 2023-11-06 |
202329853110 | Annual Report | 2023-03-03 |
202220360140 | Annual Report | 2022-06-27 |
202219814430 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202103821780 | Annual Report | 2021-10-25 |
202069769980 | Annual Report | 2020-10-29 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State