Search icon

CARDWORKS SERVICING, LLC

Company Details

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

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Licenses

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

History

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

Filings

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

Fine And Fees

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