Name: | AMERICAN CORADIUS INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2005 (20 years ago) |
Entity Number: | 3244367 |
ZIP code: | 14221 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Contact Details
Phone +1 716-418-7200
Phone +1 716-418-7169
Name | Role | Address |
---|---|---|
C/OLEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2087256-DCA | Active | Business | 2019-06-17 | 2025-01-31 |
1308352-DCA | Active | Business | 2009-01-29 | 2025-01-31 |
1308356-DCA | Inactive | Business | 2009-01-29 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-24 | 2023-08-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-03-24 | 2023-08-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2008-06-23 | 2021-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-06-23 | 2021-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-21 | 2008-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801002088 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802001086 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
210324000657 | 2021-03-24 | CERTIFICATE OF CHANGE | 2021-03-24 |
190801060703 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170802006200 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-12-17 | 2021-12-23 | Misrepresentation | Yes | 0.00 | Bill Reduced |
2020-07-24 | 2020-08-24 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-04-25 | 2019-05-07 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-02-05 | 2016-03-02 | Misrepresentation | Yes | 0.00 | Bill Reduced |
2015-02-13 | 2015-03-04 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572527 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3563473 | RENEWAL | INVOICED | 2022-12-07 | 150 | Debt Collection Agency Renewal Fee |
3559753 | CL VIO | INVOICED | 2022-11-29 | 20000 | CL - Consumer Law Violation |
3280838 | RENEWAL | INVOICED | 2021-01-07 | 150 | Debt Collection Agency Renewal Fee |
3272283 | RENEWAL | INVOICED | 2020-12-17 | 150 | Debt Collection Agency Renewal Fee |
3041941 | LICENSE | INVOICED | 2019-06-03 | 150 | Debt Collection License Fee |
2939895 | RENEWAL | INVOICED | 2018-12-06 | 150 | Debt Collection Agency Renewal Fee |
2511983 | RENEWAL | INVOICED | 2016-12-14 | 150 | Debt Collection Agency Renewal Fee |
2511986 | RENEWAL | INVOICED | 2016-12-14 | 150 | Debt Collection Agency Renewal Fee |
1974006 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State