Search icon

HUNTINGTON DEBT HOLDING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1307415
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10128671
State:
Alaska
Type:
Headquarter of
Company Number:
000-627-510
State:
Alabama
Type:
Headquarter of
Company Number:
22c77cf1-cc79-ea11-9197-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1172726
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181213560
State:
COLORADO
Type:
Headquarter of
Company Number:
M18000002729
State:
FLORIDA
Type:
Headquarter of
Company Number:
001721821
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1268453
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
598050
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_06576494
State:
ILLINOIS

Licenses

Number Status Type Date End date
2079211-DCA Active Business 2018-10-18 2025-01-31

History

Start date End date Type Value
2023-04-03 2025-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-20 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-20 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 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)

Filings

Filing Number Date Filed Type Effective Date
250408002622 2025-04-08 BIENNIAL STATEMENT 2025-04-08
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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2023-11-06
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2021-11-18
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-07-16
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State