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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-10-10 | 2017-10-30 | Harassment | Yes | 2160.00 | Bill Reduced |
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