Search icon

CAVALRY PORTFOLIO SERVICES, LLC

Company Details

Name: CAVALRY PORTFOLIO SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809894
ZIP code: 06831
County: Westchester
Place of Formation: Delaware
Address: 1 American Lane, Suite 220, GREENWICH, CT, United States, 06831

Contact Details

Phone +1 914-347-3440

Agent

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

DOS Process Agent

Name Role Address
CAVALRY PORTFOLIO SERVICES, LLC DOS Process Agent 1 American Lane, Suite 220, GREENWICH, CT, United States, 06831

Licenses

Number Status Type Date End date
1143718-DCA Active Business 2003-06-25 2025-01-31
1126497-DCA Active Business 2002-11-07 2025-01-31
1126494-DCA Active Business 2002-11-07 2025-01-31
1126502-DCA Active Business 2002-10-25 2025-01-31

History

Start date End date Type Value
2022-09-30 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-30 2024-09-10 Address 1 american lane, suite 220, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2019-01-28 2022-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-10 2009-02-18 Address 3225 N CENTRAL AVE STE 1601, PHOENIX, AZ, 85012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001544 2024-09-10 BIENNIAL STATEMENT 2024-09-10
221002000003 2022-10-02 BIENNIAL STATEMENT 2022-09-01
220930018129 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
200909060100 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-35847 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35848 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904006741 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006167 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140905006132 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120904006108 2012-09-04 BIENNIAL STATEMENT 2012-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-27 2018-08-06 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-09-13 2017-10-02 Billing Dispute Yes 5589.00 Bill Reduced
2017-08-14 2017-08-29 Billing Dispute Yes 669.00 Bill Reduced
2017-08-11 2017-08-28 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-05-02 2017-05-19 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-10-07 2015-10-23 Billing Dispute Yes 449.00 Bill Reduced
2015-01-15 2015-02-02 Billing Dispute Yes 5398.00 Bill Reduced
2014-12-23 2015-01-09 Billing Dispute Yes 11028.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658592 LICENSE INVOICED 2023-06-20 150 Debt Collection License Fee
3592201 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3592200 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3592202 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3592203 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3535878 LICENSE REPL INVOICED 2022-10-11 15 License Replacement Fee
3288354 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3288396 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3288428 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3288431 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607055 Consumer Credit 2016-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-22
Termination Date 2017-06-22
Date Issue Joined 2017-03-13
Section 1692
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1301804 Other Statutory Actions 2013-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-03-18
Termination Date 2013-05-30
Date Issue Joined 2013-04-26
Section 1692
Status Terminated

Parties

Name CICOLETTI
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1902535 Consumer Credit 2019-04-30 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-30
Termination Date 2019-07-23
Section 1441
Sub Section FC
Status Terminated

Parties

Name ROMANO
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1600720 Consumer Credit 2016-02-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-11
Termination Date 2016-03-30
Section 1692
Status Terminated

Parties

Name DANESE
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1700248 Consumer Credit 2017-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-17
Termination Date 2017-08-07
Section 1692
Status Terminated

Parties

Name EINHORN
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1502660 Consumer Credit 2015-05-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-08
Termination Date 2016-03-24
Date Issue Joined 2015-07-07
Section 1692
Status Terminated

Parties

Name FERGUSON
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1501291 Consumer Credit 2015-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-12
Termination Date 2015-08-10
Section 1692
Status Terminated

Parties

Name REICHBERG
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1804139 Consumer Credit 2018-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-19
Termination Date 2018-09-28
Section 1692
Status Terminated

Parties

Name TYRNAUER
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant
1702725 Consumer Credit 2017-05-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-05
Termination Date 2017-06-15
Section 1692
Status Terminated

Parties

Name NEDD
Role Plaintiff
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State