Search icon

CACV OF COLORADO, LLC

Branch

Company Details

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

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
2056327-DCA Active Business 2017-07-27 2025-01-31
1253377-DCA Inactive Business 2007-04-30 2019-01-31

History

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)

Filings

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

Fine And Fees

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