Search icon

KMT GROUP, LLC

Company Details

Name: KMT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467858
ZIP code: 33484
County: Nassau
Place of Formation: New York
Address: C/O Phillips, 16771 Colchester Ct, Delray Beach, FL, United States, 33484

Contact Details

Phone +1 516-364-4018

DOS Process Agent

Name Role Address
KMT GROUP, LLC DOS Process Agent C/O Phillips, 16771 Colchester Ct, Delray Beach, FL, United States, 33484

Licenses

Number Status Type Date End date
1313845-DCA Inactive Business 2009-04-09 2023-01-31

History

Start date End date Type Value
2013-11-04 2025-02-05 Address 40 DANIEL ST STE 7, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-11-14 2013-11-04 Address 3000 HEMPSTEAD TURNPIKE, FOURTH FLOOR, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2007-01-25 2007-11-14 Address 106 E. JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004954 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230127003266 2023-01-27 BIENNIAL STATEMENT 2023-01-01
190107060744 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170110007074 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150605006443 2015-06-05 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289702 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2967484 RENEWAL INVOICED 2019-01-24 150 Debt Collection Agency Renewal Fee
2533749 RENEWAL INVOICED 2017-01-17 150 Debt Collection Agency Renewal Fee
1973960 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
1039830 RENEWAL INVOICED 2013-01-29 150 Debt Collection Agency Renewal Fee
1039832 RENEWAL INVOICED 2011-01-05 150 Debt Collection Agency Renewal Fee
1039831 CNV_TFEE INVOICED 2011-01-05 3 WT and WH - Transaction Fee
952642 CNV_TFEE INVOICED 2009-04-09 3 WT and WH - Transaction Fee
952641 LICENSE INVOICED 2009-04-09 150 Debt Collection License Fee

CFPB Complaint

Date:
2023-10-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2018-01-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-06-21
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2015-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMALL
Party Role:
Plaintiff
Party Name:
KMT GROUP, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State