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