Name: | VANTAGE SOURCING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Sep 2007 (18 years ago) |
Entity Number: | 3563877 |
County: | New York |
Place of Formation: | Tennessee |
Contact Details
Phone +1 334-836-4555
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277127-DCA | Inactive | Business | 2008-02-07 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2020-09-11 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-07-21 | 2019-07-30 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-07-21 | 2017-09-01 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-05-01 | 2014-07-21 | Address | 4930 W. STATE HWY 52, STE 1, TAYLOR, AL, 36305, USA (Type of address: Service of Process) |
2009-09-16 | 2013-05-01 | Address | 328 ROSS CLARK CIRCLE, DOTHAN, AL, 36303, USA (Type of address: Service of Process) |
2007-09-05 | 2009-09-16 | Address | 238 ROSS CLARK CIRCLE, DOTHAN, AL, 36303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000589 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
190730000366 | 2019-07-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-29 |
170901006318 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150902006816 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
140721000252 | 2014-07-21 | CERTIFICATE OF CHANGE | 2014-07-21 |
130909006280 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
130501000943 | 2013-05-01 | CERTIFICATE OF CHANGE | 2013-05-01 |
110929002422 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090916002409 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070905000081 | 2007-09-05 | APPLICATION OF AUTHORITY | 2007-09-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2531253 | RENEWAL | INVOICED | 2017-01-12 | 150 | Debt Collection Agency Renewal Fee |
1976852 | RENEWAL | INVOICED | 2015-02-06 | 150 | Debt Collection Agency Renewal Fee |
893157 | CNV_MS | INVOICED | 2013-03-19 | 15 | Miscellaneous Fee |
893158 | RENEWAL | INVOICED | 2013-02-15 | 150 | Debt Collection Agency Renewal Fee |
893155 | CNV_TFEE | INVOICED | 2013-02-15 | 3.740000009536743 | WT and WH - Transaction Fee |
893160 | RENEWAL | INVOICED | 2011-01-13 | 150 | Debt Collection Agency Renewal Fee |
893159 | CNV_TFEE | INVOICED | 2011-01-13 | 3 | WT and WH - Transaction Fee |
893161 | RENEWAL | INVOICED | 2010-11-24 | 150 | Debt Collection Agency Renewal Fee |
893163 | CNV_TFEE | INVOICED | 2008-11-13 | 3 | WT and WH - Transaction Fee |
893162 | RENEWAL | INVOICED | 2008-11-13 | 150 | Debt Collection Agency Renewal Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3685410 | 2020-06-05 | Unable to get your credit report or credit score | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State