Search icon

CFS 2907 LGA LLC

Company Details

Name: CFS 2907 LGA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2010 (15 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 3956169
ZIP code: 60606
County: New York
Place of Formation: Delaware
Address: 200 w monroe street, suite 1500, CHICAGO, IL, United States, 60606

Contact Details

Phone +1 718-507-8162

DOS Process Agent

Name Role Address
commercial finance services 2907 inc. DOS Process Agent 200 w monroe street, suite 1500, CHICAGO, IL, United States, 60606

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
1460636-DCA Inactive Business 2013-03-29 2021-03-31
1460635-DCA Inactive Business 2013-03-29 2021-03-31
1362571-DCA Inactive Business 2010-07-15 2013-03-31

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-01 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102002407 2024-01-02 SURRENDER OF AUTHORITY 2024-01-02
SR-102000 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101999 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140603006852 2014-06-03 BIENNIAL STATEMENT 2014-06-01
121026000829 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3070296 LL VIO INVOICED 2019-08-06 1000 LL - License Violation
3070297 CL VIO INVOICED 2019-08-06 350 CL - Consumer Law Violation
3042222 CL VIO CREDITED 2019-06-03 175 CL - Consumer Law Violation
3042221 LL VIO CREDITED 2019-06-03 500 LL - License Violation
3040639 CL VIO INVOICED 2019-05-29 175 CL - Consumer Law Violation
3040638 LL VIO INVOICED 2019-05-29 250 LL - License Violation
3011252 RENEWAL INVOICED 2019-04-02 600 Garage and/or Parking Lot License Renewal Fee
3004732 RENEWAL INVOICED 2019-03-19 600 Garage and/or Parking Lot License Renewal Fee
2813218 CL VIO INVOICED 2018-07-16 175 CL - Consumer Law Violation
2813217 LL VIO INVOICED 2018-07-16 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-20 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2019-05-20 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2019-05-20 Default Decision BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 No data 1 No data
2018-07-06 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2018-07-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-04-04 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State