Name: | DEILY & GLASTETTER, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1904989 |
ZIP code: | 12203 |
County: | Blank |
Place of Formation: | New York |
Address: | 8 THURLOW TERRACE, ALBANY, NY, United States, 12203 |
Contact Details
Phone +1 518-436-0344
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 8 THURLOW TERRACE, ALBANY, NY, United States, 12203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2083598-DCA | Inactive | Business | 2019-03-22 | 2021-01-31 |
2046513-DCA | Inactive | Business | 2016-12-15 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-02 | 2013-08-23 | Name | DEILY, MOONEY & GLASTETTER, LLP |
1997-06-09 | 2003-01-02 | Name | DEILY DAUTEL & MOONEY, LLP |
1995-03-20 | 1997-06-09 | Name | DEILY, TESTA & DAUTEL, LLP |
1995-03-20 | 1997-06-09 | Address | 80 STATE STREET, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150127002008 | 2015-01-27 | FIVE YEAR STATEMENT | 2015-03-01 |
130823000366 | 2013-08-23 | CERTIFICATE OF AMENDMENT | 2013-08-23 |
100309002461 | 2010-03-09 | FIVE YEAR STATEMENT | 2010-03-01 |
050317002161 | 2005-03-17 | FIVE YEAR STATEMENT | 2005-03-01 |
030102000019 | 2003-01-02 | CERTIFICATE OF AMENDMENT | 2003-01-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3006128 | LICENSE | INVOICED | 2019-03-21 | 150 | Debt Collection License Fee |
2561016 | RENEWAL | INVOICED | 2017-02-24 | 150 | Debt Collection Agency Renewal Fee |
2487935 | LICENSE | INVOICED | 2016-11-10 | 38 | Debt Collection License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State