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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1241524 | 2015-02-16 | Taking/threatening an illegal action | Debt collection | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
957926 | 2014-07-28 | Problems when you are unable to pay | Consumer Loan | |||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2110350 | Consumer Credit | 2021-12-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEEMS |
Role | Plaintiff |
Name | AUTOVEST, L.L.C. |
Role | Defendant |
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