Search icon

FULL CIRCLE FINANCIAL SERVICES, LLC

Branch

Company Details

Name: FULL CIRCLE FINANCIAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Branch of: FULL CIRCLE FINANCIAL SERVICES, LLC, Florida (Company Number L07000119552)
Entity Number: 3627431
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 727-724-4200

Phone +1 770-587-4595

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1278783-DCA Inactive Business 2008-03-05 2015-01-31
1278779-DCA Active Business 2008-03-05 2025-01-31

History

Start date End date Type Value
2020-06-23 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-03 2020-06-23 Address 710 1ST AVE SW, STE 100, LARGO, FL, 33770, USA (Type of address: Service of Process)
2008-02-05 2014-02-03 Address 111 NORTH BELCHER ROAD STE 204, CLEARWATER, FL, 33765, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040368 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202003097 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200730060045 2020-07-30 BIENNIAL STATEMENT 2020-02-01
200623000045 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
160212006162 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140203006184 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120222002490 2012-02-22 BIENNIAL STATEMENT 2012-02-01
100205002804 2010-02-05 BIENNIAL STATEMENT 2010-02-01
080418000551 2008-04-18 CERTIFICATE OF PUBLICATION 2008-04-18
080205000845 2008-02-05 APPLICATION OF AUTHORITY 2008-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559336 RENEWAL INVOICED 2022-11-29 150 Debt Collection Agency Renewal Fee
3268166 RENEWAL INVOICED 2020-12-10 150 Debt Collection Agency Renewal Fee
2973304 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2712117 LICENSE REPL INVOICED 2017-12-18 15 License Replacement Fee
2521524 RENEWAL INVOICED 2016-12-28 150 Debt Collection Agency Renewal Fee
1943219 RENEWAL INVOICED 2015-01-20 150 Debt Collection Agency Renewal Fee
891020 RENEWAL INVOICED 2013-02-14 150 Debt Collection Agency Renewal Fee
891026 RENEWAL INVOICED 2013-02-14 150 Debt Collection Agency Renewal Fee
891018 CNV_MS INVOICED 2012-05-07 25 Miscellaneous Fee
891022 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State