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 (14 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

Date of last update: 03 Feb 2025

Sources: New York Secretary of State