Name: | JEFFERSON CAPITAL SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2009 (16 years ago) |
Entity Number: | 3778639 |
ZIP code: | 56377 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 200 14th ave e, SARTELL, MN, United States, 56377 |
Contact Details
Phone +1 320-229-8540
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 200 14th ave e, SARTELL, MN, United States, 56377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103009-DCA | Inactive | Business | 2021-12-07 | 2023-01-31 |
1368090-DCA | Active | Business | 2013-02-05 | 2025-01-31 |
1145210-DCA | Inactive | Business | 2003-07-11 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-23 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-23 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-03 | 2012-07-23 | Address | C/O CORNERSTONE SUPPORT, INC, 11111 HOUZE ROAD / SUITE 200, ROSWELL, GA, 30076, USA (Type of address: Service of Process) |
2009-02-24 | 2011-02-03 | Address | ATTN: ANDREW YATES STE 500, 5775 GLENRIDGE DR BLDG. D, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918000100 | 2023-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-14 |
230201003774 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210210060490 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190213060035 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170202007128 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150209006685 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130207006058 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
120920000931 | 2012-09-20 | CERTIFICATE OF AMENDMENT | 2012-09-20 |
120723000552 | 2012-07-23 | CERTIFICATE OF CHANGE | 2012-07-23 |
110203002865 | 2011-02-03 | BIENNIAL STATEMENT | 2011-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-02-17 | 2023-02-28 | Billing Dispute | Yes | 17592.00 | Bill Reduced |
2023-01-20 | 2023-02-23 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-10-28 | 2021-11-05 | Billing Dispute | Yes | 3939.00 | Bill Reduced |
2021-02-26 | 2021-03-15 | Misrepresentation | Yes | 577.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658473 | LICENSE REPL | INVOICED | 2023-06-20 | 15 | License Replacement Fee |
3592544 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3393355 | LICENSE | INVOICED | 2021-12-04 | 113 | Debt Collection License Fee |
3291957 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2973020 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2543439 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
2149846 | LL VIO | INVOICED | 2015-08-11 | 18181.359375 | LL - License Violation |
2149848 | LE | INVOICED | 2015-08-11 | 6232.2998046875 | Legal Escrow |
2149847 | CL VIO | INVOICED | 2015-08-11 | 31818.640625 | CL - Consumer Law Violation |
2023766 | RENEWAL | INVOICED | 2015-03-20 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State