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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464548-DCA | Active | Business | 2013-05-09 | 2025-01-31 |
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) |
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 |
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 |
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