Name: | GREYSTONE ALLIANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 2009 (16 years ago) |
Date of dissolution: | 26 Feb 2015 |
Entity Number: | 3766270 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Contact Details
Phone +1 716-218-4800
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREYSTONE ALLIANCE LLC, MISSISSIPPI | 944759 | MISSISSIPPI |
Headquarter of | GREYSTONE ALLIANCE LLC, ALASKA | 121544 | ALASKA |
Headquarter of | GREYSTONE ALLIANCE LLC, FLORIDA | M09000000454 | FLORIDA |
Headquarter of | GREYSTONE ALLIANCE LLC, Alabama | 000-617-097 | Alabama |
Headquarter of | GREYSTONE ALLIANCE LLC, MINNESOTA | ad1fb837-93d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | GREYSTONE ALLIANCE LLC, COLORADO | 20091088557 | COLORADO |
Headquarter of | GREYSTONE ALLIANCE LLC, CONNECTICUT | 0961777 | CONNECTICUT |
Headquarter of | GREYSTONE ALLIANCE LLC, IDAHO | 253988 | IDAHO |
Headquarter of | GREYSTONE ALLIANCE LLC, ILLINOIS | LLC_02762587 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O PHILLIPS LYTLE LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1308481-DCA | Inactive | Business | 2009-02-01 | 2015-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150226000275 | 2015-02-26 | ARTICLES OF DISSOLUTION | 2015-02-26 |
130108006757 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110209003225 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090417000777 | 2009-04-17 | CERTIFICATE OF PUBLICATION | 2009-04-17 |
090122000759 | 2009-01-22 | ARTICLES OF ORGANIZATION | 2009-01-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
993540 | RENEWAL | INVOICED | 2013-01-08 | 150 | Debt Collection Agency Renewal Fee |
993542 | RENEWAL | INVOICED | 2010-11-04 | 150 | Debt Collection Agency Renewal Fee |
993541 | CNV_TFEE | INVOICED | 2010-11-04 | 3 | WT and WH - Transaction Fee |
965065 | CNV_MS | INVOICED | 2010-06-08 | 25 | Miscellaneous Fee |
965066 | CNV_TFEE | INVOICED | 2009-02-02 | 3 | WT and WH - Transaction Fee |
965067 | LICENSE | INVOICED | 2009-02-02 | 150 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
866716 | 2014-05-23 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
859030 | 2014-05-19 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
615063 | 2013-11-27 | Improper contact or sharing of info | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
883969 | 2014-06-06 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
598869 | 2013-11-14 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306230 | Consumer Credit | 2013-11-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SETTON |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2010-01-13 |
Termination Date | 2010-06-18 |
Date Issue Joined | 2010-02-19 |
Section | 1692 |
Status | Terminated |
Parties
Name | BRESLIN |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2010-11-30 |
Termination Date | 2011-04-04 |
Date Issue Joined | 2011-01-07 |
Section | 1692 |
Status | Terminated |
Parties
Name | GALLELLI |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-12-21 |
Termination Date | 2010-06-23 |
Date Issue Joined | 2010-02-18 |
Section | 1692 |
Status | Terminated |
Parties
Name | VALKO |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-07-01 |
Termination Date | 2016-01-08 |
Date Issue Joined | 2014-08-19 |
Section | 1692 |
Status | Terminated |
Parties
Name | YOSSEF |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 25000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-26 |
Termination Date | 2010-09-13 |
Date Issue Joined | 2010-06-17 |
Section | 1692 |
Status | Terminated |
Parties
Name | CALDERONE |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-04-07 |
Termination Date | 2014-09-10 |
Date Issue Joined | 2014-06-26 |
Section | 1331 |
Status | Terminated |
Parties
Name | HESZKEL |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-03 |
Termination Date | 2011-11-29 |
Date Issue Joined | 2011-03-02 |
Section | 1692 |
Status | Terminated |
Parties
Name | WEST |
Role | Plaintiff |
Name | GREYSTONE ALLIANCE LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State