Name: | CARDWORKS SERVICING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 1999 (25 years ago) |
Entity Number: | 2407443 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 412-434-7349
Phone +1 516-576-0404
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273160-DCA | Inactive | Business | 2007-12-05 | 2013-01-31 |
1273156-DCA | Inactive | Business | 2007-11-23 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-30 | 2023-08-03 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-30 | 2023-08-03 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-30 | 2007-05-25 | Name | CARDWORKS SERVICES, LLC |
2003-01-10 | 2014-08-18 | Address | 101 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1999-08-10 | 2003-01-10 | Address | ATTN: ALBERT T. JARONCYZK, 55 EAST AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1999-08-10 | 2007-04-30 | Name | CARDHOLDER MANAGEMENT SERVICES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803003019 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220630000713 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
210816001214 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190801061378 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-29628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-29629 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170810006368 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
150803007400 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
140818001082 | 2014-08-18 | CERTIFICATE OF CHANGE | 2014-08-18 |
130806006793 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
877417 | RENEWAL | INVOICED | 2011-01-05 | 150 | Debt Collection Agency Renewal Fee |
877416 | CNV_TFEE | INVOICED | 2011-01-05 | 3 | WT and WH - Transaction Fee |
877420 | RENEWAL | INVOICED | 2011-01-05 | 150 | Debt Collection Agency Renewal Fee |
877423 | CNV_TFEE | INVOICED | 2011-01-05 | 3 | WT and WH - Transaction Fee |
877419 | RENEWAL | INVOICED | 2008-12-12 | 150 | Debt Collection Agency Renewal Fee |
877418 | CNV_TFEE | INVOICED | 2008-12-12 | 3 | WT and WH - Transaction Fee |
877422 | CNV_TFEE | INVOICED | 2008-12-12 | 3 | WT and WH - Transaction Fee |
877421 | RENEWAL | INVOICED | 2008-12-12 | 150 | Debt Collection Agency Renewal Fee |
847397 | LICENSE | INVOICED | 2007-12-06 | 113 | Debt Collection License Fee |
847804 | LICENSE | INVOICED | 2007-12-06 | 113 | Debt Collection License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State