Name: | FREEDOM DEBT RELIEF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2010 (14 years ago) |
Entity Number: | 3995638 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-09-15 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003660 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
240201043452 | 2024-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-01 |
220919003481 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200902061271 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904008468 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006771 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140902006813 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120912006399 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
110127000967 | 2011-01-27 | CERTIFICATE OF PUBLICATION | 2011-01-27 |
100915000137 | 2010-09-15 | APPLICATION OF AUTHORITY | 2010-09-15 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-07-08 | 2022-08-18 | Breach of Contract | No | 0.00 | Advised to Sue |
2014-03-03 | 2014-03-20 | Misrepresentation | No | 0.00 | Advised to Sue |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State