Name: | RAZOR CAPITAL II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2010 (15 years ago) |
Branch of: | RAZOR CAPITAL II, LLC, Minnesota (Company Number e9973a3b-95d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3989683 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Minnesota |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Contact Details
Phone +1 952-345-0061
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382647-DCA | Inactive | Business | 2011-02-14 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-12 | 2018-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-12 | 2018-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-27 | 2016-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-27 | 2016-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180518000394 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
160816006200 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
160212000436 | 2016-02-12 | CERTIFICATE OF CHANGE | 2016-02-12 |
140801006790 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120801006285 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100827000185 | 2010-08-27 | APPLICATION OF AUTHORITY | 2010-08-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2544152 | RENEWAL | INVOICED | 2017-01-31 | 150 | Debt Collection Agency Renewal Fee |
1942485 | RENEWAL | INVOICED | 2015-01-16 | 150 | Debt Collection Agency Renewal Fee |
1942479 | LICENSE REPL | CREDITED | 2015-01-16 | 15 | License Replacement Fee |
1221511 | RENEWAL | INVOICED | 2013-01-04 | 150 | Debt Collection Agency Renewal Fee |
1062553 | LICENSE | INVOICED | 2011-02-25 | 150 | Debt Collection License Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1406099 | Other Statutory Actions | 2014-03-03 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MANSOUR |
Role | Plaintiff |
Name | RAZOR CAPITAL II, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 13000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2012-07-18 |
Termination Date | 2012-09-19 |
Section | 1692 |
Status | Terminated |
Parties
Name | MANSOUR |
Role | Plaintiff |
Name | RAZOR CAPITAL II, LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State