Search icon

AUTOVEST, L.L.C.

Company Details

Name: AUTOVEST, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863397
ZIP code: 12207
County: Richmond
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 248-359-2180

Phone +1 248-359-2199

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
2110799-DCA Inactive Business 2023-01-30 2025-01-31
2002126-DCA Active Business 2014-01-02 2025-01-31
1361921-DCA Inactive Business 2010-07-09 2015-01-31
1340456-DCA Inactive Business 2009-12-08 2011-01-31

History

Start date End date Type Value
2013-12-26 2023-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-26 2023-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-03 2013-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-03 2013-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-22 2011-01-03 Address ATTN: JAMES E. BLASIUS, 26261 EVERGREEN RD., STE. 390, SOUTHFIELD, MI, 48076, USA (Type of address: Service of Process)
2009-10-05 2010-06-22 Address 26250 NORTHWESTERN HWY, SOUTHFIELD, MI, 48076, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001256 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220113002306 2022-01-13 BIENNIAL STATEMENT 2022-01-13
191202062722 2019-12-02 BIENNIAL STATEMENT 2019-10-01
171011006381 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151005007209 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131226000514 2013-12-26 CERTIFICATE OF CHANGE 2013-12-26
131023006317 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111201003080 2011-12-01 BIENNIAL STATEMENT 2011-10-01
110103000544 2011-01-03 CERTIFICATE OF CHANGE 2011-01-03
100622000047 2010-06-22 CERTIFICATE OF AMENDMENT 2010-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670016 LL VIO INVOICED 2023-07-14 500 LL - License Violation
3670017 CL VIO INVOICED 2023-07-14 500 CL - Consumer Law Violation
3602800 RENEWAL INVOICED 2023-02-23 150 Debt Collection Agency Renewal Fee
3568368 BLUEDOT CREDITED 2022-12-15 150 Blue Dot Fee
3566753 LICENSE INVOICED 2022-12-14 38 Debt Collection License Fee
3285143 RENEWAL INVOICED 2021-01-19 150 Debt Collection Agency Renewal Fee
2972354 RENEWAL INVOICED 2019-01-30 150 Debt Collection Agency Renewal Fee
2533595 RENEWAL INVOICED 2017-01-17 150 Debt Collection Agency Renewal Fee
1952775 RENEWAL INVOICED 2015-01-28 150 Debt Collection Agency Renewal Fee
1542860 LICENSE INVOICED 2013-12-24 113 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
1241524 2015-02-16 Taking/threatening an illegal action Debt collection
Issue Taking/threatening an illegal action
Timely Yes
Company Autovest, L.L.C.
Product Debt collection
Sub Issue Threatened to sue on too old debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2015-02-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-02-23
Consumer Consent Provided N/A
957926 2014-07-28 Problems when you are unable to pay Consumer Loan
Issue Problems when you are unable to pay
Timely Yes
Company Autovest, L.L.C.
Product Consumer Loan
Sub Product Vehicle loan
Date Received 2014-07-28
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-07-30
Consumer Consent Provided N/A

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110350 Consumer Credit 2021-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-03
Termination Date 2022-06-24
Date Issue Joined 2022-03-21
Section 1692
Status Terminated

Parties

Name WEEMS
Role Plaintiff
Name AUTOVEST, L.L.C.
Role Defendant
1502203 Consumer Credit 2015-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-24
Termination Date 2015-08-06
Section 1692
Fee Status FP
Status Terminated

Parties

Name REYES
Role Plaintiff
Name AUTOVEST, L.L.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State