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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAVALRY PORTFOLIO SERVICES, LLC | DOS Process Agent | 1 American Lane, Suite 220, GREENWICH, CT, United States, 06831 |
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 |
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) |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1607055 | Consumer Credit | 2016-12-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KLEIN |
Role | Plaintiff |
Name | CAVALRY PORTFOLIO SERVICES, LLC |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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