Search icon

VANTAGE SOURCING, LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Status Type Date End date
1277127-DCA Inactive Business 2008-02-07 2019-01-31

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

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
Issue Unable to get your credit report or credit score
Timely No
Company Vantage Sourcing, LLC
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Other problem getting your report or credit score
Sub Product Credit reporting
Date Received 2020-06-05
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2020-06-05
Complaint What Happened To Whom It May Concern, I wanted my XXXX n XXXX updated correctly idk if do to covid 19. I am an authorized user on following 3 cards which I will show pictures from XXXX for some odd reason I been going around in circles to get my accurate credit score with this information on it. I am also on a XXXX card that hasnt reported. I been using to help a family member get there grocery 's and improve my credit same time using it and paying off each month. Any questions or problems please call me
Consumer Consent Provided Consent provided

Date of last update: 11 Mar 2025

Sources: New York Secretary of State