Search icon

VELDOS LLC

Company claim

Is this your business?

Get access!

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)

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

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

Date:
2014-06-02
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2015-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEISSMANDL
Party Role:
Plaintiff
Party Name:
VELDOS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BODANSKY
Party Role:
Plaintiff
Party Name:
VELDOS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCHWARTZ
Party Role:
Plaintiff
Party Name:
VELDOS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State