Search icon

AVANTEUSA, LTD

Company Details

Name: AVANTEUSA, LTD
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 17 Sep 2010 (15 years ago)
Entity Number: 3997155
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 832-476-1740

DOS Process Agent

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

Licenses

Number Status Type Date End date
1372188-DCA Active Business 2010-09-23 2025-01-31

History

Start date End date Type Value
2010-09-17 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55442 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100917000856 2010-09-17 APPLICATION OF AUTHORITY 2010-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549807 RENEWAL INVOICED 2022-11-03 150 Debt Collection Agency Renewal Fee
3253529 RENEWAL INVOICED 2020-11-04 150 Debt Collection Agency Renewal Fee
2929774 RENEWAL INVOICED 2018-11-14 150 Debt Collection Agency Renewal Fee
2538413 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
1924495 RENEWAL INVOICED 2014-12-26 150 Debt Collection Agency Renewal Fee
1125504 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
1125503 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1125506 RENEWAL INVOICED 2012-12-07 150 Debt Collection Agency Renewal Fee
1125505 CNV_TFEE INVOICED 2012-12-07 3.740000009536743 WT and WH - Transaction Fee
1025221 CNV_TFEE INVOICED 2010-09-24 3.759999990463257 WT and WH - Transaction Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605233 Consumer Credit 2016-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-20
Termination Date 2017-01-10
Section 1692
Status Terminated

Parties

Name AVANTEUSA, LTD
Role Defendant
Name FUOCO
Role Plaintiff
1102449 Consumer Credit 2011-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-19
Termination Date 2011-08-03
Section 1692
Status Terminated

Parties

Name CHILDS
Role Plaintiff
Name AVANTEUSA, LTD
Role Defendant
1506166 Consumer Credit 2015-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-27
Termination Date 2016-05-18
Section 1692
Status Terminated

Parties

Name CHOWDHURY
Role Plaintiff
Name AVANTEUSA, LTD
Role Defendant
1702783 Consumer Credit 2017-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-05-08
Termination Date 2018-04-09
Section 1692
Status Terminated

Parties

Name FUOCO
Role Plaintiff
Name AVANTEUSA, LTD
Role Defendant
1500447 Consumer Credit 2015-05-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-20
Termination Date 2020-03-02
Section 1692
Status Terminated

Parties

Name GILBERT
Role Plaintiff
Name AVANTEUSA, LTD
Role Defendant
1600643 Other Statutory Actions 2016-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-06-06
Termination Date 2016-09-30
Section 1692
Status Terminated

Parties

Name ARENDS
Role Plaintiff
Name AVANTEUSA, LTD
Role Defendant
0801465 Consumer Credit 2008-02-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-11
Termination Date 2008-07-25
Section 1692
Status Terminated

Parties

Name PLUMMER
Role Plaintiff
Name AVANTEUSA, LTD
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State