Search icon

RAWLINGS FINANCIAL SERVICES, LLC

Branch

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Fine And Fees

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