Name: | HUNTINGTON DEBT HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4078001 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 716-362-0907
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUNTINGTON DEBT HOLDING LLC, MISSISSIPPI | 1307415 | MISSISSIPPI |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, Alaska | 10128671 | Alaska |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, Alabama | 000-627-510 | Alabama |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, MINNESOTA | 22c77cf1-cc79-ea11-9197-00155d32b905 | MINNESOTA |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, KENTUCKY | 1172726 | KENTUCKY |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, COLORADO | 20181213560 | COLORADO |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, FLORIDA | M18000002729 | FLORIDA |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, RHODE ISLAND | 001721821 | RHODE ISLAND |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, CONNECTICUT | 1268453 | CONNECTICUT |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, IDAHO | 598050 | IDAHO |
Headquarter of | HUNTINGTON DEBT HOLDING LLC, ILLINOIS | LLC_06576494 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2079211-DCA | Active | Business | 2018-10-18 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-20 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-20 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-10 | 2019-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-10 | 2019-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-06 | 2014-10-10 | Address | 128 CHURCH STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004598 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210402061176 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190820000752 | 2019-08-20 | CERTIFICATE OF CHANGE | 2019-08-20 |
190403060592 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170510006060 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
170224006257 | 2017-02-24 | BIENNIAL STATEMENT | 2015-04-01 |
141010000626 | 2014-10-10 | CERTIFICATE OF CHANGE | 2014-10-10 |
130712002255 | 2013-07-12 | BIENNIAL STATEMENT | 2013-04-01 |
110406000732 | 2011-04-06 | ARTICLES OF ORGANIZATION | 2011-04-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590768 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3290751 | RENEWAL | INVOICED | 2021-02-02 | 150 | Debt Collection Agency Renewal Fee |
3280812 | LICENSE REPL | INVOICED | 2021-01-07 | 15 | License Replacement Fee |
2910191 | BLUEDOT | INVOICED | 2018-10-15 | 150 | Blue Dot Fee |
2910190 | LICENSE | INVOICED | 2018-10-15 | 38 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4548687 | 2021-07-16 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
7809013 | 2023-11-06 | Incorrect information on your report | Credit reporting or other personal consumer reports | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
4925689 | 2021-11-18 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: New York Secretary of State