LINEBARGER GOGGAN BLAIR & SAMPSON, LLP

Name: | LINEBARGER GOGGAN BLAIR & SAMPSON, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Mar 2005 (20 years ago) |
Entity Number: | 3176372 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | Texas |
Principal Address: | 2700 VIA FORTUNA DRIVE,, SUITE 500, AUSTIN, TX, United States, 78746 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 512-447-6675
Phone +1 469-221-5005
Phone +1 214-880-0089
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102742-DCA | Active | Business | 2021-11-22 | 2025-01-31 |
2101272-DCA | Active | Business | 2021-09-01 | 2025-01-31 |
2101274-DCA | Active | Business | 2021-09-01 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-21 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-09 | 2019-06-21 | Address | 2777 N STEMMONS FRWY, STE 1000, DALLAS, TX, 75207, USA (Type of address: Service of Process) |
2011-09-09 | 2015-02-09 | Address | 2323 BRYAN ST. SUITE 1600, DALLAS, TX, 75201, USA (Type of address: Service of Process) |
2005-03-14 | 2011-09-09 | Address | 1949 S. IH 35, AUSTIN, TX, 78741, USA (Type of address: Principal Executive Office) |
2005-03-14 | 2011-09-09 | Address | 2323 BRYAN ST. SUITE 1600, DALLAS, TX, 75201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003246 | 2025-02-13 | FIVE YEAR STATEMENT | 2025-02-13 |
200226002000 | 2020-02-26 | FIVE YEAR STATEMENT | 2020-03-01 |
190621000306 | 2019-06-21 | CERTIFICATE OF AMENDMENT | 2019-06-21 |
150209002050 | 2015-02-09 | FIVE YEAR STATEMENT | 2015-03-01 |
110909002108 | 2011-09-09 | FIVE YEAR STATEMENT | 2010-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-11-16 | 2017-12-01 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-04-07 | 2017-04-28 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592321 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3592357 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3592368 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3592378 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3592406 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3592417 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3592421 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3590602 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3590603 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3590605 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State