Name: | CACV OF COLORADO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2006 (18 years ago) |
Branch of: | CACV OF COLORADO, LLC, Colorado (Company Number 20021053155) |
Entity Number: | 3426256 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 303-296-3345
Phone +1 702-692-4037
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 |
---|---|---|---|---|
2056327-DCA | Active | Business | 2017-07-27 | 2025-01-31 |
1253377-DCA | Inactive | Business | 2007-04-30 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-11 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-11 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-10-18 | 2017-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-18 | 2017-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003263 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221006000678 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201001060066 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181005006071 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
170711000127 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
161101006843 | 2016-11-01 | BIENNIAL STATEMENT | 2016-10-01 |
141105006116 | 2014-11-05 | BIENNIAL STATEMENT | 2014-10-01 |
121029006045 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101101002861 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081107002220 | 2008-11-07 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578427 | RENEWAL | INVOICED | 2023-01-06 | 150 | Debt Collection Agency Renewal Fee |
3553971 | LICENSE REPL | INVOICED | 2022-11-15 | 15 | License Replacement Fee |
3283634 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2939641 | RENEWAL | INVOICED | 2018-12-05 | 150 | Debt Collection Agency Renewal Fee |
2750068 | LICENSE REPL | INVOICED | 2018-02-27 | 15 | License Replacement Fee |
2642728 | LICENSE | INVOICED | 2017-07-17 | 150 | Debt Collection License Fee |
2528433 | RENEWAL | INVOICED | 2017-01-06 | 150 | Debt Collection Agency Renewal Fee |
2518134 | LICENSE REPL | INVOICED | 2016-12-20 | 15 | License Replacement Fee |
1939670 | RENEWAL | INVOICED | 2015-01-14 | 150 | Debt Collection Agency Renewal Fee |
871371 | CNV_TFEE | INVOICED | 2013-01-23 | 3.740000009536743 | WT and WH - Transaction Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State