HARVEST CREDIT MANAGEMENT VII, LLC
Branch
Name: | HARVEST CREDIT MANAGEMENT VII, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2007 (18 years ago) |
Branch of: | HARVEST CREDIT MANAGEMENT VII, LLC, Colorado (Company Number 20051426836) |
Entity Number: | 3501101 |
ZIP code: | 80112 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 160 Inverness Drive West, Ste 200, Englewood, CO, United States, 80112 |
Contact Details
Phone +1 303-531-0631
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HARVEST CREDIT MANAGEMENT VII, LLC | DOS Process Agent | 160 Inverness Drive West, Ste 200, Englewood, CO, United States, 80112 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1264970-DCA | Active | Business | 2007-08-21 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-09 | Address | 160 Inverness Drive West, Ste 200, Englewood, CO, 80112, USA (Type of address: Service of Process) |
2023-04-06 | 2025-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-04-04 | 2023-04-06 | Address | 1776 LINCOLN STREET, SUITE 900, DENVER, CO, 80203, USA (Type of address: Service of Process) |
2012-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003132 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230406001911 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210420060190 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190402060660 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-94525 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554886 | RENEWAL | INVOICED | 2022-11-16 | 150 | Debt Collection Agency Renewal Fee |
3554901 | LICENSE REPL | INVOICED | 2022-11-16 | 15 | License Replacement Fee |
3272274 | RENEWAL | INVOICED | 2020-12-17 | 150 | Debt Collection Agency Renewal Fee |
2943908 | RENEWAL | INVOICED | 2018-12-13 | 150 | Debt Collection Agency Renewal Fee |
2506705 | RENEWAL | INVOICED | 2016-12-07 | 150 | Debt Collection Agency Renewal Fee |
1973009 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
1972789 | LICENSE REPL | CREDITED | 2015-02-03 | 15 | License Replacement Fee |
928689 | CNV_TFEE | INVOICED | 2012-12-28 | 3.740000009536743 | WT and WH - Transaction Fee |
928685 | RENEWAL | INVOICED | 2012-12-28 | 150 | Debt Collection Agency Renewal Fee |
928687 | RENEWAL | INVOICED | 2010-11-15 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State