Search icon

GREYSTONE ALLIANCE LLC

Headquarter

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

Links between entities

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

DOS Process Agent

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

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

Complaint Id Date Received Issue Product
866716 2014-05-23 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Greystone Alliance LLC
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical
Date Received 2014-05-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-05-23
Consumer Consent Provided N/A
859030 2014-05-19 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Greystone Alliance LLC
Product Debt collection
Sub Issue Right to dispute notice not received
Sub Product I do not know
Date Received 2014-05-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-05-19
Consumer Consent Provided N/A
615063 2013-11-27 Improper contact or sharing of info Debt collection
Issue Improper contact or sharing of info
Timely Yes
Company Greystone Alliance LLC
Product Debt collection
Sub Issue Contacted me after I asked not to
Sub Product I do not know
Date Received 2013-11-27
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-11-29
Consumer Consent Provided N/A
883969 2014-06-06 Communication tactics Debt collection
Tags Servicemember
Issue Communication tactics
Timely Yes
Company Greystone Alliance LLC
Product Debt collection
Sub Issue Frequent or repeated calls
Sub Product Credit card
Date Received 2014-06-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-06-09
Consumer Consent Provided N/A
598869 2013-11-14 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Greystone Alliance LLC
Product Debt collection
Sub Issue Frequent or repeated calls
Sub Product Credit card
Date Received 2013-11-14
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-11-21
Consumer Consent Provided N/A

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306230 Consumer Credit 2013-11-11 voluntarily
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-11
Termination Date 2015-12-18
Date Issue Joined 2013-12-12
Section 1692
Status Terminated

Parties

Name SETTON
Role Plaintiff
Name GREYSTONE ALLIANCE LLC
Role Defendant
1000167 Consumer Credit 2010-01-13 settled
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
1006680 Consumer Credit 2010-11-30 other
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
0901080 Consumer Credit 2009-12-21 settled
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
1404087 Consumer Credit 2014-07-01 other
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
1000262 Consumer Credit 2010-03-26 settled
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
1402205 Consumer Credit 2014-04-07 settled
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
1100001 Consumer Credit 2011-01-03 voluntarily
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