JH PORTFOLIO DEBT EQUITIES, LLC

Name: | JH PORTFOLIO DEBT EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2009 (16 years ago) |
Entity Number: | 3814225 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 314-442-7500
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2051861-DCA | Inactive | Business | 2017-04-25 | 2021-01-31 |
1322253-DCA | Inactive | Business | 2009-06-12 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-18 | 2015-09-01 | Address | 5230 LAS VIRGENES ROAD, SUITE 265, CALABASAS, CA, 91302, USA (Type of address: Service of Process) |
2009-05-22 | 2011-05-18 | Address | ATTN: DOUGLAS JACOBSEN, 21800 BURBANK BLVD. SUITE 330, WOODLAND HILLS, CA, 91367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52267 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52266 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006653 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150901000707 | 2015-09-01 | CERTIFICATE OF CHANGE | 2015-09-01 |
150505006260 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2938700 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2588555 | LICENSE | INVOICED | 2017-04-12 | 150 | Debt Collection License Fee |
2519854 | RENEWAL | INVOICED | 2016-12-23 | 150 | Debt Collection Agency Renewal Fee |
2027839 | LICENSEDOC0 | INVOICED | 2015-03-25 | 0 | License Document Replacement, Lost in Mail |
1974187 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
968809 | CNV_MS | INVOICED | 2013-08-20 | 15 | Miscellaneous Fee |
1041852 | RENEWAL | INVOICED | 2013-01-30 | 150 | Debt Collection Agency Renewal Fee |
1041849 | CNV_TFEE | INVOICED | 2013-01-30 | 3.740000009536743 | WT and WH - Transaction Fee |
1041850 | RENEWAL | INVOICED | 2011-01-04 | 150 | Debt Collection Agency Renewal Fee |
1041851 | CNV_TFEE | INVOICED | 2011-01-04 | 3 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State