Search icon

ACCOUNT DISCOVERY SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACCOUNT DISCOVERY SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2011 (14 years ago)
Entity Number: 4169250
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 11 PINCHOT COURT,, SUITE 110, AMHERST, NY, United States, 14228

Contact Details

Phone +1 716-253-6474

DOS Process Agent

Name Role Address
ACCOUNT DISCOVERY SYSTEMS, DOS Process Agent 11 PINCHOT COURT,, SUITE 110, AMHERST, NY, United States, 14228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
000-036-938
State:
Alabama
Type:
Headquarter of
Company Number:
1015348
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10005948
State:
ALASKA
Type:
Headquarter of
Company Number:
M12000003089
State:
FLORIDA
Type:
Headquarter of
Company Number:
de35f9b0-9fb0-e111-afc0-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0849270
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20121293697
State:
COLORADO
Type:
Headquarter of
Company Number:
000790659
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1073345
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
351808
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03940292
State:
ILLINOIS

Licenses

Number Status Type Date End date
1435033-DCA Inactive Business 2012-06-21 2017-01-31

History

Start date End date Type Value
2017-08-25 2018-10-04 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2014-10-24 2017-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-24 2017-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-23 2014-10-24 Address 495 COMMERCE DRIVE, SUITE 2, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004000240 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
171103006195 2017-11-03 BIENNIAL STATEMENT 2017-11-01
170825000415 2017-08-25 CERTIFICATE OF CHANGE 2017-08-25
151112006301 2015-11-12 BIENNIAL STATEMENT 2015-11-01
141024000346 2014-10-24 CERTIFICATE OF CHANGE 2014-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2086406 RENEWAL INVOICED 2015-05-20 150 Debt Collection Agency Renewal Fee
1258733 CNV_TFEE INVOICED 2013-02-28 3.740000009536743 WT and WH - Transaction Fee
1258734 RENEWAL INVOICED 2013-02-28 150 Debt Collection Agency Renewal Fee
1148039 LICENSE INVOICED 2012-06-21 75 Debt Collection License Fee

CFPB Complaint

Date:
2021-04-06
Issue:
Trouble using your card
Product:
Credit card or prepaid card
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2019-10-17
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2014-05-06
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2015-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KELLY
Party Role:
Plaintiff
Party Name:
ACCOUNT DISCOVERY SYSTEMS, 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