Search icon

GREYSTONE ALLIANCE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
944759
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
121544
State:
ALASKA
Type:
Headquarter of
Company Number:
M09000000454
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-617-097
State:
Alabama
Type:
Headquarter of
Company Number:
ad1fb837-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20091088557
State:
COLORADO
Type:
Headquarter of
Company Number:
0961777
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
253988
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02762587
State:
ILLINOIS

Licenses

Number Status Type Date End date
1308481-DCA Inactive Business 2009-02-01 2015-01-31

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2014-06-06
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-05-23
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-05-19
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2013-11-27
Issue:
Improper contact or sharing of info
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2013-11-14
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2014-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
YOSSEF
Party Role:
Plaintiff
Party Name:
GREYSTONE ALLIANCE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HESZKEL
Party Role:
Plaintiff
Party Name:
GREYSTONE ALLIANCE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SETTON
Party Role:
Plaintiff
Party Name:
GREYSTONE ALLIANCE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State