Search icon

ATLANTIC CREDIT & FINANCE SPECIAL FINANCE UNIT III, LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1386831-DCA Active Business 2011-04-05 2025-01-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-18 2016-03-15 Billing Dispute Yes 1423.00 Bill Reduced

Fine And Fees

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