Name: | DEBT MANAGEMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2010 (15 years ago) |
Entity Number: | 3986620 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 350 MAIN STREET - SUITE 1600, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C/O ZDARSKY, SAWICKI & AGOSTINELLI LLP | DOS Process Agent | 350 MAIN STREET - SUITE 1600, BUFFALO, NY, United States, 14202 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2066172-DCA | Inactive | Business | 2018-02-15 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2016-12-27 | Address | 298 MAIN STREET, SUITE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060675 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180806007455 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
161227000423 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
160804006834 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
150422006047 | 2015-04-22 | BIENNIAL STATEMENT | 2014-08-01 |
121009002074 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
101122000668 | 2010-11-22 | CERTIFICATE OF PUBLICATION | 2010-11-22 |
100819000410 | 2010-08-19 | APPLICATION OF AUTHORITY | 2010-08-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3350178 | RENEWAL | INVOICED | 2021-07-15 | 150 | Debt Collection Agency Renewal Fee |
2939889 | RENEWAL | INVOICED | 2018-12-06 | 150 | Debt Collection Agency Renewal Fee |
2728806 | LICENSE | INVOICED | 2018-01-16 | 113 | Debt Collection License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7035617002 | 2020-04-07 | 0296 | PPP | 6400 Sheridan Dr., Suite 100, BUFFALO, NY, 14221-4840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901494 | Other Statutory Actions | 2019-11-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTILLO |
Role | Plaintiff |
Name | DEBT MANAGEMENT PARTNERS, LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State