Name: | SACOR FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2011 (14 years ago) |
Entity Number: | 4058218 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | California |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 2270 DOUGLAS BLVD #214, ROSEVILLE, CA, United States, 95661 |
Contact Details
Phone +1 916-773-3500
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MICHELLE LEYVA | Chief Executive Officer | 1911 DOUGLAS BLVD #85-205, ROSEVILLE, CA, United States, 95661 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383850-DCA | Active | Business | 2011-03-03 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 1911 DOUGLAS BLVD #85-205, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-03-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-02-23 | 2025-03-18 | Address | 1911 DOUGLAS BLVD #85-205, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 1911 DOUGLAS BLVD #85-205, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-03-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2021-02-16 | 2023-02-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-02-10 | 2023-02-23 | Address | 1911 DOUGLAS BLVD #85-205, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2016-01-27 | 2023-02-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2016-01-27 | 2021-02-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-02-24 | 2016-01-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004987 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230223003568 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210216060871 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190205061414 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170210006363 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
160127000107 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
150224002025 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
140723002089 | 2014-07-23 | BIENNIAL STATEMENT | 2013-02-01 |
130423006403 | 2013-04-23 | BIENNIAL STATEMENT | 2013-02-01 |
110222000757 | 2011-02-22 | APPLICATION OF AUTHORITY | 2011-02-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582863 | RENEWAL | INVOICED | 2023-01-17 | 150 | Debt Collection Agency Renewal Fee |
3367553 | LL VIO | INVOICED | 2021-09-01 | 300 | LL - License Violation |
3289801 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
2959889 | RENEWAL | INVOICED | 2019-01-09 | 150 | Debt Collection Agency Renewal Fee |
2529044 | RENEWAL | INVOICED | 2017-01-09 | 150 | Debt Collection Agency Renewal Fee |
1973778 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
1221474 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
1221475 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
1062171 | LICENSE | INVOICED | 2011-03-03 | 150 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3145167 | 2019-02-07 | False statements or representation | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1036439 | 2014-09-19 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3476803 | 2019-12-24 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3462345 | 2019-12-09 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305105 | Consumer Credit | 2013-09-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PORCELLI |
Role | Plaintiff |
Name | SACOR FINANCIAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-03-16 |
Termination Date | 2019-03-29 |
Date Issue Joined | 2016-04-01 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SUNG |
Role | Plaintiff |
Name | SACOR FINANCIAL, INC. |
Role | Defendant |
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 | 6 |
Filing Date | 2012-05-11 |
Termination Date | 2012-07-31 |
Section | 1692 |
Status | Terminated |
Parties
Name | GOTSHALL |
Role | Plaintiff |
Name | SACOR FINANCIAL, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State