Search icon

GLASS MOUNTAIN CAPITAL LLC

Company Details

Name: GLASS MOUNTAIN CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2006 (18 years ago)
Entity Number: 3431986
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 877-214-0276

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2097395-DCA Inactive Business 2021-01-04 2023-01-31
1391115-DCA Active Business 2011-05-06 2025-01-31
1281946-DCA Inactive Business 2008-04-15 2011-01-31

History

Start date End date Type Value
2011-08-08 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-17 2011-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-17 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-11-01 2011-03-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040122 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221130001104 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201202060857 2020-12-02 BIENNIAL STATEMENT 2020-11-01
181113006530 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161114006135 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141125006132 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121108006567 2012-11-08 BIENNIAL STATEMENT 2012-11-01
110808002443 2011-08-08 BIENNIAL STATEMENT 2010-11-01
110317000190 2011-03-17 CERTIFICATE OF CHANGE 2011-03-17
081106002308 2008-11-06 BIENNIAL STATEMENT 2008-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-10 2017-10-30 Harassment Yes 2160.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582787 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3288525 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3243887 LICENSE INVOICED 2020-10-05 38 Debt Collection License Fee
3243888 BLUEDOT INVOICED 2020-10-05 150 Blue Dot Fee
2958269 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2512952 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
2412228 DCA-PP-DEF01 CREDITED 2016-09-06 100 Payment Plan Default Fee
2413564 DCA-PP-LF01 INVOICED 2016-09-06 50 Payment Plan Late Fee
2379128 DCA-PP-LF01 INVOICED 2016-07-06 50 Payment Plan Late Fee
2350177 LE INVOICED 2016-05-20 241.02000427246094 Legal Escrow

Date of last update: 18 Jan 2025

Sources: New York Secretary of State