Search icon

LDG FINANCIAL SERVICES, LLC

Company Details

Name: LDG FINANCIAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2619785
ZIP code: 30092
County: Suffolk
Place of Formation: Georgia
Address: 7001 PEACHTREE INDUSTRIAL, BLDG 3, NORCROSS, GA, United States, 30092

Contact Details

Phone +1 678-225-1111

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7001 PEACHTREE INDUSTRIAL, BLDG 3, NORCROSS, GA, United States, 30092

Licenses

Number Status Type Date End date
1077966-DCA Inactive Business 2001-04-17 2011-01-31

History

Start date End date Type Value
2001-03-23 2009-02-25 Address 4553 WINTERS CHAPEL ROAD, SUITE 200, ATLANTA, GA, 30360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090225002840 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070306002260 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050328002905 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030304002295 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010323000234 2001-03-23 APPLICATION OF AUTHORITY 2001-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
548279 RENEWAL INVOICED 2008-11-17 150 Debt Collection Agency Renewal Fee
548280 CNV_TFEE INVOICED 2008-11-17 3 WT and WH - Transaction Fee
443367 CNV_MS INVOICED 2008-06-25 25 Miscellaneous Fee
548281 RENEWAL INVOICED 2006-12-11 150 Debt Collection Agency Renewal Fee
548282 RENEWAL INVOICED 2004-12-08 150 Debt Collection Agency Renewal Fee
548283 RENEWAL INVOICED 2003-01-16 150 Debt Collection Agency Renewal Fee
443368 LICENSE INVOICED 2001-04-17 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902672 Other Statutory Actions 2009-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-23
Termination Date 2010-05-03
Date Issue Joined 2009-08-28
Trial End Date 2010-05-03
Section 1692
Status Terminated

Parties

Name VAGENOS
Role Plaintiff
Name LDG FINANCIAL SERVICES, LLC
Role Defendant
0703286 Consumer Credit 2007-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-08-09
Termination Date 2007-12-27
Date Issue Joined 2007-10-09
Section 1692
Status Terminated

Parties

Name FOGELMAN
Role Plaintiff
Name LDG FINANCIAL SERVICES, LLC
Role Defendant
0501906 Consumer Credit 2005-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-19
Termination Date 2005-11-03
Section 1692
Status Terminated

Parties

Name LESANE
Role Plaintiff
Name LDG FINANCIAL SERVICES, LLC
Role Defendant
0505787 Consumer Credit 2005-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-12-12
Termination Date 2006-12-12
Date Issue Joined 2006-07-03
Section 1692
Status Terminated

Parties

Name SPIRA
Role Plaintiff
Name LDG FINANCIAL SERVICES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State