Search icon

MTAG SERVICES, LLC

Company Details

Name: MTAG SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (14 years ago)
Entity Number: 3990864
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 703-917-0282

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1440612-DCA Active Business 2012-08-09 2025-01-31

History

Start date End date Type Value
2020-08-05 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-05 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-15 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-31 2014-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004365 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801003310 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200805061680 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-55322 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007120 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007512 2016-08-01 BIENNIAL STATEMENT 2016-08-01
151218006083 2015-12-18 BIENNIAL STATEMENT 2014-08-01
140515000383 2014-05-15 CERTIFICATE OF CHANGE 2014-05-15
120829006039 2012-08-29 BIENNIAL STATEMENT 2012-08-01
101112000292 2010-11-12 CERTIFICATE OF PUBLICATION 2010-11-12

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-23 2015-08-06 Harassment NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577147 RENEWAL INVOICED 2023-01-04 150 Debt Collection Agency Renewal Fee
3292249 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2931097 RENEWAL INVOICED 2018-11-19 150 Debt Collection Agency Renewal Fee
2501147 RENEWAL INVOICED 2016-11-30 150 Debt Collection Agency Renewal Fee
1949658 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1229774 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1153277 LICENSE INVOICED 2012-08-09 188 Debt Collection License Fee
1153278 CNV_TFEE INVOICED 2012-08-09 4.679999828338623 WT and WH - Transaction Fee

CFPB Complaint

Complaint Id Date Received Issue Product
2139464 2016-09-29 Cont'd attempts collect debt not owed Debt collection
Tags Older American
Issue Cont'd attempts collect debt not owed
Timely Yes
Company MTAG Services, LLC
Product Debt collection
Sub Issue Debt was paid
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-09-29
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed No
Date Sent To Company 2016-11-14
Consumer Consent Provided Consent not provided

Date of last update: 03 Feb 2025

Sources: New York Secretary of State