FIRSTSOURCE ADVANTAGE, LLC
Headquarter
Name: | FIRSTSOURCE ADVANTAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 1995 (30 years ago) |
Entity Number: | 1916838 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 716-564-4400
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRSTSOURCE ADVANTAGE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1262554-DCA | Active | Business | 2007-07-26 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-05 | 2025-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-02 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-09-30 | 2019-04-02 | Address | 205 BRYANT WOODS SOUTH, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003615 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230405002113 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210420060135 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190402060985 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-22776 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-11-13 | 2020-12-03 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-04-26 | 2017-05-17 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-01-08 | 2016-02-05 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-04-07 | 2015-05-28 | Billing Dispute | Yes | 4245.00 | Bill Reduced |
2014-12-13 | 2015-01-07 | Misrepresentation | Yes | 489.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591863 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3286326 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2968540 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2536577 | RENEWAL | INVOICED | 2017-01-20 | 150 | Debt Collection Agency Renewal Fee |
1939683 | RENEWAL | INVOICED | 2015-01-14 | 150 | Debt Collection Agency Renewal Fee |
928023 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
928018 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
928019 | RENEWAL | INVOICED | 2011-01-10 | 150 | Debt Collection Agency Renewal Fee |
928020 | CNV_TFEE | INVOICED | 2010-04-21 | 2.259999990463257 | WT and WH - Transaction Fee |
928021 | RENEWAL | INVOICED | 2010-04-21 | 113 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State