MERCANTILE ADJUSTMENT BUREAU, LLC
Headquarter
Name: | MERCANTILE ADJUSTMENT BUREAU, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2001 (24 years ago) |
Entity Number: | 2705822 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 165 LAWRENCE BELL DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Contact Details
Phone +1 716-929-8200
Phone +1 800-836-0592
Phone +1 813-886-4363
Name | Role | Address |
---|---|---|
MERCANTILE ADJUSTMENT BUREAU, LLC | DOS Process Agent | 165 LAWRENCE BELL DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310227-DCA | Active | Business | 2009-03-03 | 2025-01-31 |
1310230-DCA | Inactive | Business | 2009-03-03 | 2015-01-31 |
1310229-DCA | Inactive | Business | 2009-03-03 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-26 | 2023-12-01 | Address | 165 LAWRENCE BELL DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2003-12-12 | 2013-12-26 | Address | 6390 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-12-06 | 2003-12-12 | Address | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035511 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211229001966 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
191202060853 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006061 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170307006248 | 2017-03-07 | BIENNIAL STATEMENT | 2015-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-02-17 | 2016-02-24 | Billing Dispute | Yes | 226.00 | Credit Card Refund and/or Contract Cancelled |
2015-05-05 | 2015-06-11 | Billing Dispute | Yes | 1326.00 | Bill Reduced |
2014-01-08 | 2014-01-29 | Billing Dispute | Yes | 4614.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554286 | RENEWAL | INVOICED | 2022-11-15 | 150 | Debt Collection Agency Renewal Fee |
3275728 | RENEWAL | INVOICED | 2020-12-28 | 150 | Debt Collection Agency Renewal Fee |
2932382 | RENEWAL | INVOICED | 2018-11-20 | 150 | Debt Collection Agency Renewal Fee |
2932508 | RENEWAL | INVOICED | 2018-11-20 | 150 | Debt Collection Agency Renewal Fee |
2536058 | RENEWAL | INVOICED | 2017-01-20 | 150 | Debt Collection Agency Renewal Fee |
2534965 | RENEWAL | INVOICED | 2017-01-18 | 150 | Debt Collection Agency Renewal Fee |
1977735 | RENEWAL | INVOICED | 2015-02-09 | 150 | Debt Collection Agency Renewal Fee |
1977797 | RENEWAL | INVOICED | 2015-02-09 | 150 | Debt Collection Agency Renewal Fee |
1977787 | LICENSE REPL | CREDITED | 2015-02-09 | 15 | License Replacement Fee |
992477 | RENEWAL | INVOICED | 2013-01-29 | 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