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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1440612-DCA | Active | Business | 2012-08-09 | 2025-01-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-07-23 | 2015-08-06 | Harassment | NA | 0.00 | Referred to Outside |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2139464 | 2016-09-29 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: New York Secretary of State