Search icon

ALLIED INTERSTATE LLC

Branch

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

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
1473180-DCA Active Business 2013-09-12 2025-01-31
1473141-DCA Inactive Business 2013-09-12 2019-01-31
1473177-DCA Inactive Business 2013-09-12 2019-01-31
1473185-DCA Inactive Business 2013-09-12 2019-01-31
1473155-DCA Inactive Business 2013-09-12 2021-01-31
1473174-DCA Inactive Business 2013-09-12 2021-01-31
1473165-DCA Inactive Business 2013-09-12 2019-01-31

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
180322006192 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160318006182 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140303006111 2014-03-03 BIENNIAL STATEMENT 2014-03-01
130729000171 2013-07-29 CERTIFICATE OF CHANGE 2013-07-29
120320000777 2012-03-20 APPLICATION OF AUTHORITY 2012-03-20

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
2017-05-05 2017-05-23 Billing Dispute Yes 7981.00 Bill Reduced
2017-04-21 2017-05-03 Billing Dispute Yes 1011.00 Bill Reduced
2015-09-24 2015-10-21 Billing Dispute Yes 1275.00 Bill Reduced
2015-09-22 2015-10-21 Billing Dispute Yes 3644.00 Bill Reduced
2015-09-21 2015-09-29 Billing Dispute Yes 978.00 Bill Reduced

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

Docket Number Nature of Suit Filing Date Disposition
1900171 Consumer Credit 2019-01-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-09
Termination Date 2019-08-28
Date Issue Joined 2019-01-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name GOLOD
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1502576 Other Statutory Actions 2015-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-01
Termination Date 2015-06-01
Section 1692
Status Terminated

Parties

Name WARD,
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1902152 Consumer Credit 2019-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-11
Termination Date 2020-02-13
Date Issue Joined 2019-06-20
Section 1692
Status Terminated

Parties

Name FROSCH
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1309194 Consumer Credit 2013-12-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-30
Termination Date 2014-03-06
Section 1692
Status Terminated

Parties

Name MARTIN,
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1202526 Consumer Credit 2012-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-05-18
Termination Date 2013-03-12
Date Issue Joined 2012-07-23
Section 1692
Status Terminated

Parties

Name LIANTONIO, JR.
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1305260 Consumer Credit 2013-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-29
Termination Date 2013-10-30
Date Issue Joined 2013-10-25
Section 1692
Status Terminated

Parties

Name VILLAFANA
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1300266 Consumer Credit 2013-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-10
Termination Date 2013-07-29
Date Issue Joined 2013-03-22
Pretrial Conference Date 2013-04-11
Section 1692
Status Terminated

Parties

Name SHELTON,
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1801330 Consumer Credit 2018-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-02
Termination Date 2018-07-26
Section 1692
Status Terminated

Parties

Name SIDORKIN,
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1300846 Consumer Credit 2013-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-05
Termination Date 2013-09-16
Date Issue Joined 2013-04-19
Section 1692
Status Terminated

Parties

Name KELSEY
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1208972 Consumer Credit 2012-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-10
Termination Date 2013-08-14
Date Issue Joined 2013-02-19
Pretrial Conference Date 2013-04-01
Section 1692
Status Terminated

Parties

Name BROCK
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1602964 Consumer Credit 2016-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-08
Termination Date 2017-01-30
Section 1692
Status Terminated

Parties

Name BANDA
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1900049 Consumer Credit 2019-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-03
Termination Date 2020-07-28
Section 1692
Status Terminated

Parties

Name FERRO
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1306238 Consumer Credit 2013-09-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-05
Termination Date 2014-01-09
Section 1692
Status Terminated

Parties

Name PEARSON
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1705770 Consumer Credit 2017-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-02
Termination Date 2017-12-19
Section 1692
Status Terminated

Parties

Name PAULSON
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1300167 Consumer Credit 2013-01-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-08
Termination Date 2013-08-14
Date Issue Joined 2013-03-22
Pretrial Conference Date 2013-03-08
Section 1692
Status Terminated

Parties

Name RICH
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1801352 Consumer Credit 2018-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-03-01
Termination Date 2018-08-22
Section 1692
Fee Status FP
Status Terminated

Parties

Name TARRANT
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1204682 Other Statutory Actions 2012-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-19
Termination Date 2013-03-18
Pretrial Conference Date 2013-01-24
Section 1331
Status Terminated

Parties

Name RAHMAN
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1301126 Consumer Credit 2013-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-04
Termination Date 2013-05-27
Section 1692
Status Terminated

Parties

Name STROHILI
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1605567 Consumer Credit 2016-10-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-06
Termination Date 2017-05-05
Date Issue Joined 2017-01-09
Section 1692
Status Terminated

Parties

Name LEITNER
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant
1309193 Consumer Credit 2013-12-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-30
Termination Date 2014-03-21
Section 1692
Status Terminated

Parties

Name KIRK
Role Plaintiff
Name ALLIED INTERSTATE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State