Search icon

SECOND ROUND SUB, LLC

Company Details

Name: SECOND ROUND SUB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363573
ZIP code: 12207
County: Albany
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 512-448-2600

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1464548-DCA Active Business 2013-05-09 2025-01-31

History

Start date End date Type Value
2023-10-06 2025-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-06 2025-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-05 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-05 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-10-11 2018-11-05 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-11 2018-11-05 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-02-21 2013-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000781 2025-02-07 BIENNIAL STATEMENT 2025-02-07
231006001295 2023-10-06 BIENNIAL STATEMENT 2023-02-01
210204060084 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190304060058 2019-03-04 BIENNIAL STATEMENT 2019-02-01
181105000012 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
170216006229 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150213006137 2015-02-13 BIENNIAL STATEMENT 2015-02-01
131011000726 2013-10-11 CERTIFICATE OF CHANGE 2013-10-11
130618001097 2013-06-18 CERTIFICATE OF PUBLICATION 2013-06-18
130221000662 2013-02-21 APPLICATION OF AUTHORITY 2013-02-21

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-13 2022-05-31 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2015-03-31 2015-04-21 Billing Dispute Yes 293.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595575 RENEWAL INVOICED 2023-02-09 150 Debt Collection Agency Renewal Fee
3285751 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee
2939072 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2649406 LICENSE REPL INVOICED 2017-07-31 15 License Replacement Fee
2526411 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
1991429 RENEWAL INVOICED 2015-02-20 150 Debt Collection Agency Renewal Fee
1245193 LICENSE INVOICED 2013-05-09 150 Debt Collection License Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State