Search icon

LTD FINANCIAL SERVICES, L.P.

Company Details

Name: LTD FINANCIAL SERVICES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516475
ZIP code: 10005
County: Kings
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-414-2101

Phone +1 713-414-2100

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2102677-DCA Active Business 2021-11-17 2025-01-31
2044874-DCA Inactive Business 2016-10-20 2019-01-31
2044871-DCA Inactive Business 2016-10-20 2019-01-31
1232423-DCA Inactive Business 2006-07-06 2017-01-31
1040646-DCA Inactive Business 2000-07-19 2017-01-31

History

Start date End date Type Value
2019-01-28 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-30 2016-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-30 2016-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-06-01 2012-07-30 Address 447 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2000-06-01 2012-07-30 Address 447 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002967 2024-11-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-04
SR-31363 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160624000225 2016-06-24 CERTIFICATE OF CHANGE 2016-06-24
120730001221 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
000601000979 2000-06-01 APPLICATION OF AUTHORITY 2000-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-15 2015-06-10 Billing Dispute Yes 1033.00 Bill Reduced
2013-12-20 2014-01-02 Billing Dispute Yes 687.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582070 RENEWAL INVOICED 2023-01-13 150 Debt Collection Agency Renewal Fee
3390310 PL VIO INVOICED 2021-11-18 3000 PL - Padlock Violation
3360188 LICENSE INVOICED 2021-08-13 113 Debt Collection License Fee
2829560 LICENSE REPL INVOICED 2018-08-15 15 License Replacement Fee
2469615 LICENSE INVOICED 2016-10-12 38 Debt Collection License Fee
2469616 BLUEDOT INVOICED 2016-10-12 150 Blue Dot Fee
2469688 BLUEDOT INVOICED 2016-10-12 150 Blue Dot Fee
2469687 LICENSE INVOICED 2016-10-12 38 Debt Collection License Fee
1925462 RENEWAL INVOICED 2014-12-29 150 Debt Collection Agency Renewal Fee
1919034 RENEWAL INVOICED 2014-12-18 150 Debt Collection Agency Renewal Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State