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