Search icon

JEFFERSON CAPITAL SYSTEMS, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 200 14th ave e, SARTELL, MN, United States, 56377

Licenses

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

History

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)

Filings

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

Complaints

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

Fine And Fees

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