Name: | LVNV FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2009 (16 years ago) |
Entity Number: | 3816101 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 866-563-3812
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1326179-DCA | Active | Business | 2009-07-16 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-13 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-13 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-29 | 2013-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002363 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210504060880 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190510060374 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170504006360 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150526006159 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
130813000999 | 2013-08-13 | CERTIFICATE OF CHANGE | 2013-08-13 |
130514006371 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110504002598 | 2011-05-04 | BIENNIAL STATEMENT | 2011-05-01 |
090821000583 | 2009-08-21 | CERTIFICATE OF PUBLICATION | 2009-08-21 |
090529000201 | 2009-05-29 | APPLICATION OF AUTHORITY | 2009-05-29 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-02-05 | 2021-02-22 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-06-22 | 2018-07-05 | Billing Dispute | Yes | 650.00 | Bill Reduced |
2016-10-31 | 2016-12-15 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-09-30 | 2014-11-24 | Misrepresentation | No | 0.00 | No Business Response |
2014-04-30 | 2014-05-28 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-04-29 | 2014-06-06 | Billing Dispute | No | 0.00 | No Business Response |
2014-01-30 | 2014-02-21 | Billing Dispute | Yes | 4146.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577916 | RENEWAL | INVOICED | 2023-01-06 | 150 | Debt Collection Agency Renewal Fee |
3530293 | LICENSE REPL | INVOICED | 2022-10-03 | 15 | License Replacement Fee |
3280055 | RENEWAL | INVOICED | 2021-01-06 | 150 | Debt Collection Agency Renewal Fee |
2968474 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2763402 | LICENSE REPL | INVOICED | 2018-03-23 | 15 | License Replacement Fee |
2544875 | RENEWAL | INVOICED | 2017-02-01 | 150 | Debt Collection Agency Renewal Fee |
1945877 | RENEWAL | INVOICED | 2015-01-21 | 150 | Debt Collection Agency Renewal Fee |
1042233 | RENEWAL | INVOICED | 2013-02-14 | 150 | Debt Collection Agency Renewal Fee |
1042232 | CNV_TFEE | INVOICED | 2013-02-14 | 3.740000009536743 | WT and WH - Transaction Fee |
1042234 | RENEWAL | INVOICED | 2011-01-03 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State