Search icon

ALLIED INTERSTATE LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED INTERSTATE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Branch of: ALLIED INTERSTATE LLC, Minnesota (Company Number f530a0c6-bad4-e011-a886-001ec94ffe7f)
Entity Number: 4219416
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-753-9195

Phone +1 646-498-1316

Phone +1 973-753-1932

Phone +1 973-753-9161

Phone +1 866-490-3593

Phone +1 678-740-0498

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3FAB1
UEI Expiration Date:
2018-06-14

Business Information

Activation Date:
2017-06-14
Initial Registration Date:
2003-05-06

Licenses

Number Status Type Date End date
1474413-DCA Inactive Business 2013-09-26 2019-01-31
1473197-DCA Inactive Business 2013-09-12 2015-01-31
1473195-DCA Active Business 2013-09-12 2025-01-31

History

Start date End date Type Value
2019-01-28 2024-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-20 2013-07-29 Address 335 MADISON AVE., 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308001210 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220303004191 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200319060275 2020-03-19 BIENNIAL STATEMENT 2020-03-01
SR-60069 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60070 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-11 2022-03-24 Harassment NA 0.00 Referred to Outside
2021-05-28 2021-05-24 Billing Dispute Yes 313.00 Bill Reduced
2019-01-11 2019-02-12 Billing Dispute Yes 71928.00 Bill Reduced
2018-03-16 2018-03-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-08-02 2017-08-21 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594848 RENEWAL INVOICED 2023-02-08 150 Debt Collection Agency Renewal Fee
3594851 RENEWAL INVOICED 2023-02-08 150 Debt Collection Agency Renewal Fee
3594854 RENEWAL INVOICED 2023-02-08 150 Debt Collection Agency Renewal Fee
3594859 RENEWAL INVOICED 2023-02-08 150 Debt Collection Agency Renewal Fee
3443697 LICENSE REPL INVOICED 2022-05-02 15 License Replacement Fee
3368878 LICENSE REPL CREDITED 2021-09-09 15 License Replacement Fee
3368883 LICENSE REPL CREDITED 2021-09-09 15 License Replacement Fee
3294083 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee
3294110 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee
3294118 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2021-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
STEINMETZ
Party Role:
Plaintiff
Party Name:
ALLIED INTERSTATE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BOLDEN
Party Role:
Plaintiff
Party Name:
ALLIED INTERSTATE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CAMPANARO
Party Role:
Plaintiff
Party Name:
ALLIED INTERSTATE 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