Name: | WOODS OVIATT GILMAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Entity Number: | 1880223 |
ZIP code: | 14604 |
County: | Blank |
Place of Formation: | New York |
Address: | ATTN: MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Principal Address: | ATTN MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Contact Details
Phone +1 585-987-2800
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN: MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045234-DCA | Active | Business | 2016-11-02 | 2025-01-31 |
1329065-DCA | Inactive | Business | 2009-08-11 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2019-05-20 | Address | ATTN MANAGING PARTNER, 700 CROSSROADS BLDG 2 STATE ST, ROCHESTER, NY, 14614, 1327, USA (Type of address: Service of Process) |
1994-12-30 | 1999-11-16 | Address | ATTN: MANAGING PARTNER, 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016002015 | 2019-10-16 | FIVE YEAR STATEMENT | 2019-12-01 |
190520000144 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
141023002053 | 2014-10-23 | FIVE YEAR STATEMENT | 2014-12-01 |
091030002100 | 2009-10-30 | FIVE YEAR STATEMENT | 2009-12-01 |
041101002278 | 2004-11-01 | FIVE YEAR STATEMENT | 2004-12-01 |
000228000624 | 2000-02-28 | CERTIFICATE OF AMENDMENT | 2000-02-28 |
991116002204 | 1999-11-16 | FIVE YEAR STATEMENT | 1999-12-01 |
950307000641 | 1995-03-07 | AFFIDAVIT OF PUBLICATION | 1995-03-07 |
950307000639 | 1995-03-07 | AFFIDAVIT OF PUBLICATION | 1995-03-07 |
941230000105 | 1994-12-30 | NOTICE OF REGISTRATION | 1995-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556229 | RENEWAL | INVOICED | 2022-11-21 | 150 | Debt Collection Agency Renewal Fee |
3267892 | RENEWAL | INVOICED | 2020-12-10 | 150 | Debt Collection Agency Renewal Fee |
3016941 | LICENSE REPL | INVOICED | 2019-04-11 | 15 | License Replacement Fee |
2938872 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2477968 | LICENSE | INVOICED | 2016-10-28 | 38 | Debt Collection License Fee |
2477969 | BLUEDOT | INVOICED | 2016-10-28 | 150 | Blue Dot Fee |
176833 | LL VIO | INVOICED | 2012-10-03 | 7500 | LL - License Violation |
1087986 | RENEWAL | INVOICED | 2011-01-31 | 150 | Debt Collection Agency Renewal Fee |
1087987 | CNV_TFEE | INVOICED | 2011-01-31 | 3 | WT and WH - Transaction Fee |
967286 | LICENSE | INVOICED | 2009-08-12 | 113 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3302961 | 2019-07-11 | Struggling to pay your loan | Vehicle loan or lease | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1136773 | 2014-12-01 | Loan modification,collection,foreclosure | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1151135 | 2014-12-10 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1055722 | 2014-10-02 | Managing, opening, or closing account | Prepaid card | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1993211 | 2016-06-30 | Loan servicing, payments, escrow account | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
920244 | 2014-07-02 | False statements or representation | Debt collection | |||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4516587003 | 2020-04-03 | 0219 | PPP | 1900 Bausch & Lomb Place, ROCHESTER, NY, 14604-2714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206286 | Other Statutory Actions | 2012-05-25 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WOODS OVIATT GILMAN LLP |
Role | Plaintiff |
Name | UNITED STATES OF AMERIC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-05-15 |
Termination Date | 2015-07-08 |
Section | 1692 |
Status | Terminated |
Parties
Name | WOLCHOK |
Role | Plaintiff |
Name | WOODS OVIATT GILMAN LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-31 |
Termination Date | 2013-05-06 |
Date Issue Joined | 2012-10-03 |
Section | 1692 |
Status | Terminated |
Parties
Name | SAMPSON |
Role | Plaintiff |
Name | WOODS OVIATT GILMAN LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-05-18 |
Termination Date | 2006-07-13 |
Section | 1692 |
Status | Terminated |
Parties
Name | MCCONNELL |
Role | Plaintiff |
Name | WOODS OVIATT GILMAN LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2012-07-31 |
Termination Date | 2012-08-13 |
Section | 1983 |
Sub Section | CV |
Fee Status | FP |
Status | Terminated |
Parties
Name | MITCHELL |
Role | Plaintiff |
Name | WOODS OVIATT GILMAN LLP |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State