Search icon

DELL FINANCIAL SERVICES L.L.C.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Licenses

Number Status Type Date End date
1474418-DCA Active Business 2013-09-26 2025-01-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-05 2014-12-22 Billing Dispute Yes 3547.00 Bill Reduced

Fine And Fees

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