Name: | DELL FINANCIAL SERVICES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2008 (16 years ago) |
Entity Number: | 3715186 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 512-338-4400
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474418-DCA | Active | Business | 2013-09-26 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-07-08 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-09-02 | 2009-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-02 | 2009-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003133 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220921002461 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
200903060959 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904006245 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006919 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140909006049 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120917006115 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
101109003100 | 2010-11-09 | BIENNIAL STATEMENT | 2010-09-01 |
090708000407 | 2009-07-08 | CERTIFICATE OF CHANGE | 2009-07-08 |
080902000036 | 2008-09-02 | APPLICATION OF AUTHORITY | 2008-09-02 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-12-05 | 2014-12-22 | Billing Dispute | Yes | 3547.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588334 | RENEWAL | INVOICED | 2023-01-26 | 150 | Debt Collection Agency Renewal Fee |
3286067 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2947047 | RENEWAL | INVOICED | 2018-12-17 | 150 | Debt Collection Agency Renewal Fee |
2527614 | RENEWAL | INVOICED | 2017-01-05 | 150 | Debt Collection Agency Renewal Fee |
1936153 | RENEWAL | INVOICED | 2015-01-09 | 150 | Debt Collection Agency Renewal Fee |
1256426 | LICENSE | INVOICED | 2013-09-26 | 112.5 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State