-
Home Page
›
-
Counties
›
-
Rockland
›
-
10977
›
-
DCQ, LLC
Company Details
Name: |
DCQ, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
04 Sep 2009 (16 years ago)
|
Entity Number: |
3853150 |
ZIP code: |
10977
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
1 HILLCREST CENTER DRIVE, SUITE 314, SPRING VALLEY, NY, United States, 10977 |
Links between entities
Type |
Company Name |
Company Number |
State |
Headquarter of
|
DCQ, LLC, FLORIDA
|
M09000004712
|
FLORIDA
|
Headquarter of
|
DCQ, LLC, Alabama
|
000-619-608
|
Alabama
|
Headquarter of
|
DCQ, LLC, RHODE ISLAND
|
000540644
|
RHODE ISLAND
|
Headquarter of
|
DCQ, LLC, IDAHO
|
289646
|
IDAHO
|
Headquarter of
|
DCQ, LLC, ILLINOIS
|
LLC_02977974
|
ILLINOIS
|
DOS Process Agent
Name |
Role |
Address |
DCQ, LLC
|
DOS Process Agent
|
1 HILLCREST CENTER DRIVE, SUITE 314, SPRING VALLEY, NY, United States, 10977
|
History
Start date |
End date |
Type |
Value |
2012-09-21
|
2013-09-18
|
Address
|
386 ROUTE 59, # 403, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
|
2009-09-04
|
2012-09-21
|
Address
|
1183 EAST 23RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171020006132
|
2017-10-20
|
BIENNIAL STATEMENT
|
2017-09-01
|
151217006120
|
2015-12-17
|
BIENNIAL STATEMENT
|
2015-09-01
|
130918006060
|
2013-09-18
|
BIENNIAL STATEMENT
|
2013-09-01
|
121107000384
|
2012-11-07
|
CERTIFICATE OF CHANGE
|
2012-11-07
|
120921000946
|
2012-09-21
|
CERTIFICATE OF CHANGE
|
2012-09-21
|
100323000471
|
2010-03-23
|
CERTIFICATE OF PUBLICATION
|
2010-03-23
|
090904000590
|
2009-09-04
|
ARTICLES OF ORGANIZATION
|
2009-09-04
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1246344
|
LICENSE
|
INVOICED
|
2013-08-14
|
113
|
Debt Collection License Fee
|
1246343
|
CNV_TFEE
|
INVOICED
|
2013-08-14
|
2.809999942779541
|
WT and WH - Transaction Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1607813
|
Consumer Credit
|
2016-10-06
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
< 1000$
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2016-10-06
|
Termination Date |
2017-01-12
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
COLLINS
|
Role |
Plaintiff
|
|
Name |
DCQ, LLC
|
Role |
Defendant
|
|
|
1801678
|
Consumer Credit
|
2018-03-16
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-03-16
|
Termination Date |
2018-09-21
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
MERCADO
|
Role |
Plaintiff
|
|
Name |
DCQ, LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State