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)
2009-03-24 2016-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
160212000442 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
150303007276 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140318000567 2014-03-18 CERTIFICATE OF PUBLICATION 2014-03-18
130301006126 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110323002484 2011-03-23 BIENNIAL STATEMENT 2011-03-01

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

Complaint Id Date Received Issue Product
1751419 2016-01-21 Taking/threatening an illegal action Debt collection
Issue Taking/threatening an illegal action
Timely No
Company Razor Capital, LLC
Product Debt collection
Sub Issue Attempted to/Collected exempt funds
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-01-21
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-01-28
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
2484413 2017-05-15 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Razor Capital, LLC
Product Debt collection
Sub Issue Threatened or suggested your credit would be damaged
Sub Product Credit card debt
Date Received 2017-05-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-05-15
Company Public Response Company believes complaint caused principally by actions of third party outside the control or direction of the company
Complaint What Happened XXXX a credit card was takin out in name without my knowledge the credit limit was XXXX $ went into default sold off to XXXX XXXX holding XXXX XXXX XXXX then to Razor Capital LLC XXXX XXXX XXXX by the time i was aware of any of this it was XXXX XXXX explanied that i did not take this credit card out found out that someone in XXXX FL did this i have lived in NY my enitre life also i filed a report with the NY state Police in XXXX NY i have always paid my bills and credit cards in full i have perfect credit, HAD untill this
Consumer Consent Provided Consent provided
3119752 2019-01-08 Written notification about debt Debt collection
Issue Written notification about debt
Timely No
Company Razor Capital, LLC
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Other debt
Date Received 2019-01-08
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-01-09
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305574 Consumer Credit 2023-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-29
Termination Date 2023-08-17
Section 1692
Status Terminated

Parties

Name RAMEY
Role Plaintiff
Name RAZOR CAPITAL, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State