Search icon

DEILY & GLASTETTER, LLP

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 8 THURLOW TERRACE, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
1088851
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141720879
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2019-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
DEILY & GLASTETTER, LLP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State