Name: | LTD ACQUISITIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 713-414-2100
Name | Role | Address |
---|---|---|
LTD ACQUISITIONS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1300842-DCA | Inactive | Business | 2008-10-02 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-10 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-04 | 2020-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-24 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-30 | 2016-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-30 | 2016-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-06-25 | 2012-07-30 | Address | SUITE 1600, 7322 SOUTHWEST FREEWAY, HOUSTON, TX, 77074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005051 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602000613 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200610060448 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50165 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604006960 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160624000776 | 2016-06-24 | CERTIFICATE OF CHANGE | 2016-06-24 |
160602007078 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140716006359 | 2014-07-16 | BIENNIAL STATEMENT | 2014-06-01 |
120730001033 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
120621006205 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2973692 | RENEWAL | INVOICED | 2019-02-01 | 150 | Debt Collection Agency Renewal Fee |
2539216 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1918780 | RENEWAL | INVOICED | 2014-12-18 | 150 | Debt Collection Agency Renewal Fee |
906058 | CNV_TFEE | INVOICED | 2013-01-03 | 3.740000009536743 | WT and WH - Transaction Fee |
906057 | RENEWAL | INVOICED | 2013-01-03 | 150 | Debt Collection Agency Renewal Fee |
906059 | CNV_TFEE | INVOICED | 2010-12-29 | 3 | WT and WH - Transaction Fee |
906062 | RENEWAL | INVOICED | 2010-12-29 | 150 | Debt Collection Agency Renewal Fee |
906060 | RENEWAL | INVOICED | 2008-12-12 | 150 | Debt Collection Agency Renewal Fee |
906061 | CNV_TFEE | INVOICED | 2008-12-12 | 3 | WT and WH - Transaction Fee |
905646 | LICENSE | INVOICED | 2008-10-02 | 38 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State