NORTHSTAR LOCATION SERVICES, LLC
Headquarter
Name: | NORTHSTAR LOCATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2001 (24 years ago) |
Entity Number: | 2621014 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 4285 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Contact Details
Phone +1 877-630-6700
Name | Role | Address |
---|---|---|
NORTHSTAR LOCATION SERVICES, LLC | DOS Process Agent | 4285 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2093239-DCA | Active | Business | 2019-12-27 | 2025-01-31 |
1179143-DCA | Active | Business | 2004-09-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 4285 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2007-03-09 | 2023-03-01 | Address | 4285 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2005-05-25 | 2007-03-09 | Address | 9700 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2001-03-27 | 2005-05-25 | Address | ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000748 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301003494 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210322060179 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190311060244 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302006430 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-11-06 | 2020-11-23 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-05-08 | 2019-05-22 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-03-16 | 2018-03-28 | Billing Dispute | Yes | 1174.00 | Bill Reduced |
2017-11-02 | 2017-11-14 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-04-03 | 2015-04-21 | Billing Dispute | Yes | 3018.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577790 | RENEWAL | INVOICED | 2023-01-05 | 150 | Debt Collection Agency Renewal Fee |
3577791 | RENEWAL | INVOICED | 2023-01-05 | 150 | Debt Collection Agency Renewal Fee |
3283366 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3273852 | RENEWAL | INVOICED | 2020-12-22 | 150 | Debt Collection Agency Renewal Fee |
3129684 | LICENSE | INVOICED | 2019-12-18 | 113 | Debt Collection License Fee |
2939361 | RENEWAL | INVOICED | 2018-12-05 | 150 | Debt Collection Agency Renewal Fee |
2518756 | RENEWAL | INVOICED | 2016-12-21 | 150 | Debt Collection Agency Renewal Fee |
1927343 | RENEWAL | INVOICED | 2014-12-30 | 150 | Debt Collection Agency Renewal Fee |
677447 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
677449 | RENEWAL | INVOICED | 2010-12-15 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State