Search icon

CAVALRY SPV I, LLC

Company Details

Name: CAVALRY SPV I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831746
ZIP code: 06831
County: Westchester
Place of Formation: Delaware
Address: 1 American lane, suite 220, GREENWICH, CT, United States, 06831

Contact Details

Phone +1 914-347-3440

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 American lane, suite 220, GREENWICH, CT, United States, 06831

Licenses

Number Status Type Date End date
1327348-DCA Active Business 2009-07-28 2025-01-31

History

Start date End date Type Value
2022-09-30 2023-07-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-30 2023-07-12 Address 1 american lane, suite 220, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2021-12-13 2022-09-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-13 2022-09-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-22 2021-12-13 Address 500 SUMMIT LAKE DR, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004869 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220930018143 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
211213002415 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
210730002128 2021-07-30 BIENNIAL STATEMENT 2021-07-30
200501000175 2020-05-01 CERTIFICATE OF PUBLICATION 2020-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-23 2021-05-25 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592197 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3535919 LICENSE REPL INVOICED 2022-10-11 15 License Replacement Fee
3288349 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2961834 RENEWAL INVOICED 2019-01-14 150 Debt Collection Agency Renewal Fee
2538354 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2256250 RENEWAL INVOICED 2016-01-12 150 Debt Collection Agency Renewal Fee
1208252 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
994942 RENEWAL INVOICED 2010-12-15 150 Debt Collection Agency Renewal Fee
971519 CNV_MS INVOICED 2010-11-03 25 Miscellaneous Fee
971520 LICENSE INVOICED 2009-07-29 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2024-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ESCOBAR
Party Role:
Plaintiff
Party Name:
CAVALRY SPV I, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
CAVALRY SPV I, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SABBAGH
Party Role:
Plaintiff
Party Name:
CAVALRY SPV I, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State