Search icon

PYOD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PYOD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816132
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-838-0865

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
1326537-DCA Active Business 2009-07-21 2025-01-31

History

Start date End date Type Value
2023-05-12 2025-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-12 2025-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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
250521003726 2025-05-21 BIENNIAL STATEMENT 2025-05-21
230512002399 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210504060904 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190510060364 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170504006351 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578192 RENEWAL INVOICED 2023-01-06 150 Debt Collection Agency Renewal Fee
3530294 LICENSE REPL INVOICED 2022-10-03 15 License Replacement Fee
3280059 RENEWAL INVOICED 2021-01-06 150 Debt Collection Agency Renewal Fee
2968386 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2763428 LICENSE REPL INVOICED 2018-03-23 15 License Replacement Fee
2544598 RENEWAL INVOICED 2017-02-01 150 Debt Collection Agency Renewal Fee
1946435 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee
1041529 RENEWAL INVOICED 2013-02-15 150 Debt Collection Agency Renewal Fee
1041530 CNV_TFEE INVOICED 2013-02-15 3.740000009536743 WT and WH - Transaction Fee
1041531 RENEWAL INVOICED 2011-01-03 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2021-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CHANA DAUER
Party Role:
Plaintiff
Party Name:
PYOD LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FORMAN
Party Role:
Plaintiff
Party Name:
PYOD LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State