Name: | ATLANTIC CREDIT & FINANCE SPECIAL FINANCE UNIT III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2010 (15 years ago) |
Entity Number: | 3983434 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 540-772-7800
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1386831-DCA | Active | Business | 2011-04-05 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-17 | 2018-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-17 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-08-11 | 2011-06-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-11 | 2011-06-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002046 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220817003555 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200805061459 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801006867 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160804007596 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140826006173 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
120822006107 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
110617000054 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
101020000144 | 2010-10-20 | CERTIFICATE OF PUBLICATION | 2010-10-20 |
100811000257 | 2010-08-11 | APPLICATION OF AUTHORITY | 2010-08-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-02-18 | 2016-03-15 | Billing Dispute | Yes | 1423.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579678 | RENEWAL | INVOICED | 2023-01-10 | 150 | Debt Collection Agency Renewal Fee |
3299030 | RENEWAL | INVOICED | 2021-02-22 | 150 | Debt Collection Agency Renewal Fee |
2961900 | RENEWAL | INVOICED | 2019-01-15 | 150 | Debt Collection Agency Renewal Fee |
2832404 | LICENSE REPL | INVOICED | 2018-08-23 | 15 | License Replacement Fee |
2534747 | RENEWAL | INVOICED | 2017-01-18 | 150 | Debt Collection Agency Renewal Fee |
1936656 | RENEWAL | INVOICED | 2015-01-09 | 150 | Debt Collection Agency Renewal Fee |
1221580 | RENEWAL | INVOICED | 2013-01-25 | 150 | Debt Collection Agency Renewal Fee |
1221579 | CNV_TFEE | INVOICED | 2013-01-25 | 3.740000009536743 | WT and WH - Transaction Fee |
1062867 | LICENSE | INVOICED | 2011-04-07 | 150 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State