Search icon

RAZOR CAPITAL, LLC

Branch

Company Details

Name: RAZOR CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Branch of: RAZOR CAPITAL, LLC, Minnesota (Company Number 36c6709c-92d4-e011-a886-001ec94ffe7f)
Entity Number: 3789924
ZIP code: 12210
County: New York
Place of Formation: Minnesota
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 952-345-0061

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

Licenses

Number Status Type Date End date
1316796-DCA Active Business 2009-05-05 2025-01-31

History

Start date End date Type Value
2018-05-18 2023-03-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-05-18 2023-03-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-02-12 2018-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-12 2018-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-24 2016-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230317003454 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210302061298 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190318060426 2019-03-18 BIENNIAL STATEMENT 2019-03-01
180518000460 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
170317006229 2017-03-17 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591317 RENEWAL INVOICED 2023-01-31 150 Debt Collection Agency Renewal Fee
3288447 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2951858 RENEWAL INVOICED 2018-12-27 150 Debt Collection Agency Renewal Fee
2538948 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
1942408 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
1942363 LICENSE REPL CREDITED 2015-01-16 15 License Replacement Fee
1039851 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
1039852 RENEWAL INVOICED 2011-01-03 150 Debt Collection Agency Renewal Fee
952810 LICENSE INVOICED 2009-05-06 150 Debt Collection License Fee

CFPB Complaint

Date:
2019-01-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2017-05-15
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
Consent provided
Date:
2016-01-21
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2023-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RAMEY
Party Role:
Plaintiff
Party Name:
RAZOR CAPITAL, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State