Name: | RAWLINGS FINANCIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2003 (21 years ago) |
Branch of: | RAWLINGS FINANCIAL SERVICES, LLC, Kentucky (Company Number 0549043) |
Entity Number: | 2940509 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Kentucky |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 502-814-2149
Phone +1 502-814-2143
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2113260-DCA | Active | Business | 2023-05-10 | 2025-01-31 |
1160907-DCA | Inactive | Business | 2004-02-26 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-25 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-25 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-05-12 | 2022-03-25 | Address | ONE EDEN PARKWAY, LAGRANGE, KY, 40031, 8100, USA (Type of address: Service of Process) |
2003-08-08 | 2009-05-12 | Address | 325 WEST MAIN STREET STE 1750, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005775 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220325003097 | 2022-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-25 |
210804000647 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190809060031 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
170808006562 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150805006445 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130819006420 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110722002798 | 2011-07-22 | BIENNIAL STATEMENT | 2011-08-01 |
090817002567 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
090512000971 | 2009-05-12 | CERTIFICATE OF CHANGE | 2009-05-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3639159 | LICENSE | INVOICED | 2023-05-02 | 150 | Debt Collection License Fee |
3587630 | PROCESSING | INVOICED | 2023-01-25 | 37.5 | License Processing Fee |
3587629 | DCA-SUS | CREDITED | 2023-01-25 | 112.5 | Suspense Account |
3556880 | RENEWAL | CREDITED | 2022-11-22 | 150 | Debt Collection Agency Renewal Fee |
3283219 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2972922 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2517870 | RENEWAL | INVOICED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
1972539 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
665599 | CNV_TFEE | INVOICED | 2013-02-05 | 3.740000009536743 | WT and WH - Transaction Fee |
665598 | RENEWAL | INVOICED | 2013-02-05 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State