Search icon

DCM SERVICES, LLC

Company Details

Name: DCM SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3399287
ZIP code: 55425
County: New York
Place of Formation: Delaware
Address: 1550 American Blvd E Ste 200, Bloomington, MN, United States, 55425

Contact Details

Phone +1 612-243-8620

Agent

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

DOS Process Agent

Name Role Address
DCM SERVICES, LLC DOS Process Agent 1550 American Blvd E Ste 200, Bloomington, MN, United States, 55425

Licenses

Number Status Type Date End date
2102227-DCA Inactive Business 2021-10-21 2023-01-31
2097109-DCA Inactive Business 2020-12-02 2023-01-31
1239504-DCA Active Business 2013-01-18 2025-01-31

History

Start date End date Type Value
2023-05-04 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-04 2024-08-01 Address 1550 American Blvd E Ste 200, Bloomington, MN, 55425, 1116, USA (Type of address: Service of Process)
2020-08-04 2023-05-04 Address 7601 PENN AVE S STE A600, RICHFIELD, MN, 55423, 5000, USA (Type of address: Service of Process)
2012-02-29 2020-08-04 Address 7601 PENN AVENUE SOUTH, SUITE A-600, RICHFIELD, MN, 55423, USA (Type of address: Service of Process)
2012-02-29 2023-05-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-06-11 2012-02-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-11 2012-02-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-10 2009-06-11 Address 4150 OLSON MEMORIAL HIGHWAY, SUITE 200, MINNEAPOLIS, MN, 55422, 4811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033887 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230504002076 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
220808001121 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200804060321 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006723 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006480 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006073 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006714 2012-08-07 BIENNIAL STATEMENT 2012-08-01
120229001064 2012-02-29 CERTIFICATE OF CHANGE 2012-02-29
100810002734 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579505 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3462438 LICENSE REPL INVOICED 2022-07-12 15 License Replacement Fee
3382181 LICENSE INVOICED 2021-10-20 113 Debt Collection License Fee
3374192 LICENSE INVOICED 2021-09-30 113 Debt Collection License Fee
3281223 RENEWAL INVOICED 2021-01-08 150 Debt Collection Agency Renewal Fee
3281249 RENEWAL INVOICED 2021-01-08 150 Debt Collection Agency Renewal Fee
3231595 LICENSE INVOICED 2020-09-09 38 Debt Collection License Fee
3231596 BLUEDOT INVOICED 2020-09-09 150 Blue Dot Fee
2937351 RENEWAL INVOICED 2018-11-30 150 Debt Collection Agency Renewal Fee
2495835 RENEWAL INVOICED 2016-11-23 150 Debt Collection Agency Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800889 Consumer Credit 2008-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2008-03-03
Termination Date 2008-11-18
Date Issue Joined 2008-03-26
Section 1692
Status Terminated

Parties

Name BARASCH
Role Plaintiff
Name DCM SERVICES, LLC
Role Defendant
1105979 Consumer Credit 2011-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-08-25
Termination Date 2015-08-11
Date Issue Joined 2012-07-09
Pretrial Conference Date 2015-04-15
Section 1692
Status Terminated

Parties

Name MUNDY
Role Plaintiff
Name DCM SERVICES, LLC
Role Defendant
2306096 Consumer Credit 2023-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-13
Termination Date 2023-10-31
Section 1692
Status Terminated

Parties

Name MANBER
Role Plaintiff
Name DCM SERVICES, LLC
Role Defendant
2105320 Consumer Credit 2021-09-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-24
Termination Date 2023-09-10
Date Issue Joined 2021-10-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name PEARL
Role Plaintiff
Name DCM SERVICES, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State