Search icon

HEALTHCARE COLLECTIONS-I, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCARE COLLECTIONS-I, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 2011 (14 years ago)
Date of dissolution: 22 Jul 2024
Entity Number: 4150965
ZIP code: 13202
County: New York
Place of Formation: Arizona
Address: 318 s clinton st., suite 400, SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 602-943-3101

DOS Process Agent

Name Role Address
the llc DOS Process Agent 318 s clinton st., suite 400, SYRACUSE, NY, United States, 13202

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
1419943-DCA Active Business 2012-02-17 2025-01-31

History

Start date End date Type Value
2024-03-18 2024-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-03-18 2024-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-03 2024-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-03 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-01 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001107 2024-07-22 SURRENDER OF AUTHORITY 2024-07-22
240318003506 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
231003001603 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001001155 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061055 2019-10-01 BIENNIAL STATEMENT 2019-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569691 RENEWAL INVOICED 2022-12-19 150 Debt Collection Agency Renewal Fee
3288015 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2932799 RENEWAL INVOICED 2018-11-21 150 Debt Collection Agency Renewal Fee
2510327 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
1976862 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1225918 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
1137416 LICENSE INVOICED 2012-02-23 75 Debt Collection License Fee

CFPB Complaint

Date:
2018-10-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2018-02-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State