Search icon

VELDOS LLC

Company Details

Name: VELDOS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4121898
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 678-784-3690

Phone +1 504-828-3700

Agent

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

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
2005841-DCA Inactive Business 2014-04-07 2015-01-31
2001499-DCA Inactive Business 2013-12-11 2017-01-31
1474967-DCA Inactive Business 2013-10-07 2017-01-31

History

Start date End date Type Value
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-04 2015-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-04 2015-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-25 2012-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-25 2012-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58082 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58081 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150408000149 2015-04-08 CERTIFICATE OF CHANGE 2015-04-08
130917000021 2013-09-17 CERTIFICATE OF AMENDMENT 2013-09-17
130712006124 2013-07-12 BIENNIAL STATEMENT 2013-07-01
120504000529 2012-05-04 CERTIFICATE OF CHANGE 2012-05-04
120309000716 2012-03-09 CERTIFICATE OF PUBLICATION 2012-03-09
110725000093 2011-07-25 APPLICATION OF AUTHORITY 2011-07-25

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-24 2014-08-13 Billing Dispute Yes 2275.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2056522 PROCESSING INVOICED 2015-04-23 75 License Processing Fee
2056523 DCA-SUS CREDITED 2015-04-23 75 Suspense Account
2056517 PROCESSING INVOICED 2015-04-23 75 License Processing Fee
2056518 DCA-SUS CREDITED 2015-04-23 75 Suspense Account
1999954 LICENSE REPL CREDITED 2015-02-27 15 License Replacement Fee
1972420 RENEWAL CREDITED 2015-02-03 150 Debt Collection Agency Renewal Fee
1972423 RENEWAL CREDITED 2015-02-03 150 Debt Collection Agency Renewal Fee
1642290 LICENSE INVOICED 2014-04-03 75 Debt Collection License Fee
1532871 LICENSE INVOICED 2013-12-11 113 Debt Collection License Fee
1254422 CNV_TFEE INVOICED 2013-10-07 2.809999942779541 WT and WH - Transaction Fee

CFPB Complaint

Complaint Id Date Received Issue Product
877406 2014-06-02 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Veldos, LLC
Product Debt collection
Sub Issue Debt was paid
Sub Product Credit card
Date Received 2014-06-02
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2014-06-02
Consumer Consent Provided N/A

Date of last update: 02 Feb 2025

Sources: New York Secretary of State