Search icon

CUZCO CAPITAL INVESTMENT MANAGEMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUZCO CAPITAL INVESTMENT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816795
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-717-4505

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined604218475
State:
WASHINGTON

Licenses

Number Status Type Date End date
1321279-DCA Active Business 2009-06-04 2025-01-31

History

Start date End date Type Value
2023-06-27 2025-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-06-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630023245 2025-06-30 BIENNIAL STATEMENT 2025-06-30
230627001272 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210607060494 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604060736 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-101337 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590501 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3279206 RENEWAL INVOICED 2021-01-04 150 Debt Collection Agency Renewal Fee
2963130 RENEWAL INVOICED 2019-01-16 150 Debt Collection Agency Renewal Fee
2539293 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
1944027 RENEWAL INVOICED 2015-01-20 150 Debt Collection Agency Renewal Fee
1040020 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1040021 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
1040022 CNV_TFEE INVOICED 2011-02-01 3 WT and WH - Transaction Fee
1040023 RENEWAL INVOICED 2011-02-01 150 Debt Collection Agency Renewal Fee
954009 LICENSE INVOICED 2009-06-05 150 Debt Collection License Fee

CFPB Complaint

Date:
2019-02-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State