Search icon

MIDPOINT RESOLUTION GROUP, LLC

Headquarter

Company Details

Name: MIDPOINT RESOLUTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464957
ZIP code: 12210
County: Erie
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 716-827-7771

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
922414
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-614-232
State:
Alabama
Type:
Headquarter of
Company Number:
1d54a1a0-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0675599
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071470147
State:
COLORADO
Type:
Headquarter of
Company Number:
000267320
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0915614
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
213360
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02382261
State:
ILLINOIS

Licenses

Number Status Type Date End date
1270493-DCA Inactive Business 2007-10-15 2011-01-31

History

Start date End date Type Value
2007-01-19 2008-11-05 Address COOK & GAWRONSKI PC, OLYMPIC TOWER 300 PEARL ST 335, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2007-01-19 2008-11-05 Address C/O MR. ALEX KOWTUN, 1902 RIDGE RD STE 150, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090115002024 2009-01-15 BIENNIAL STATEMENT 2009-01-01
081105000111 2008-11-05 CERTIFICATE OF CHANGE 2008-11-05
071025000060 2007-10-25 CERTIFICATE OF PUBLICATION 2007-10-25
070119000828 2007-01-19 ARTICLES OF ORGANIZATION 2007-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
930615 CNV_TFEE INVOICED 2009-02-25 3 WT and WH - Transaction Fee
930614 RENEWAL INVOICED 2009-02-25 150 Debt Collection Agency Renewal Fee
847648 LICENSE INVOICED 2007-10-16 113 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2009-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TWAROZEK
Party Role:
Plaintiff
Party Name:
MIDPOINT RESOLUTION GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HEALY
Party Role:
Plaintiff
Party Name:
MIDPOINT RESOLUTION GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WEISS,
Party Role:
Plaintiff
Party Name:
MIDPOINT RESOLUTION GROUP, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State