Search icon

LVNV FUNDING LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1326179-DCA Active Business 2009-07-16 2025-01-31

History

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)

Filings

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

Complaints

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

Fine And Fees

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