Name: | FLAGSHIP CREDIT ACCEPTANCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2010 (14 years ago) |
Entity Number: | 4036565 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 610-717-1900
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1397718-DCA | Inactive | Business | 2011-06-20 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-31 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000426 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201003434 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202060421 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006340 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006530 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141229006270 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121203006413 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101231000058 | 2010-12-31 | APPLICATION OF AUTHORITY | 2010-12-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1222732 | RENEWAL | INVOICED | 2013-01-23 | 150 | Debt Collection Agency Renewal Fee |
1222733 | CNV_TFEE | INVOICED | 2013-01-23 | 3.740000009536743 | WT and WH - Transaction Fee |
1070967 | CNV_TFEE | INVOICED | 2011-06-23 | 3.740000009536743 | WT and WH - Transaction Fee |
1070966 | LICENSE | INVOICED | 2011-06-23 | 150 | Debt Collection License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State