Search icon

CONSTAR FINANCIAL SERVICES, LLC

Company Details

Name: CONSTAR FINANCIAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332661
ZIP code: 12207
County: Albany
Place of Formation: Arizona
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 602-889-3655

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2101093-DCA Active Business 2021-08-25 2025-01-31
2041752-DCA Inactive Business 2016-08-01 2019-01-31
1223510-DCA Active Business 2006-04-12 2025-01-31

History

Start date End date Type Value
2021-03-17 2024-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-17 2024-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-03 2021-03-17 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-07-03 2021-03-17 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-03-13 2008-07-03 Address 3561 W BELL ROAD, PHOENIX, AZ, 85053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240331000425 2024-03-31 BIENNIAL STATEMENT 2024-03-31
220308002379 2022-03-08 BIENNIAL STATEMENT 2022-03-01
210317000450 2021-03-17 CERTIFICATE OF CHANGE 2021-03-17
200305061621 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180301006418 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160301007483 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006081 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120322002537 2012-03-22 BIENNIAL STATEMENT 2012-03-01
100310002339 2010-03-10 BIENNIAL STATEMENT 2010-03-01
080703000151 2008-07-03 CERTIFICATE OF CHANGE 2008-07-03

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-16 2016-06-28 Misrepresentation Yes 517.00 Bill Reduced
2015-08-19 2015-09-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586132 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3582418 RENEWAL INVOICED 2023-01-16 150 Debt Collection Agency Renewal Fee
3327970 LICENSE INVOICED 2021-05-04 150 Debt Collection License Fee
3266129 RENEWAL INVOICED 2020-12-07 150 Debt Collection Agency Renewal Fee
2956991 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2626842 LICENSE REPL INVOICED 2017-06-18 15 License Replacement Fee
2535477 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2521043 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
2455298 LICENSEDOC15 INVOICED 2016-09-25 15 License Document Replacement
2455300 LICENSEDOC15 INVOICED 2016-09-25 15 License Document Replacement

Date of last update: 18 Jan 2025

Sources: New York Secretary of State