Name: | ACTIVATE FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4390192 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 858-815-9651
Phone +1 858-568-7684
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ACTIVATE FINANCIAL, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098018-DCA | Inactive | Business | 2021-03-11 | 2023-01-31 |
2098016-DCA | Inactive | Business | 2021-03-11 | 2023-01-31 |
2082849-DCA | Inactive | Business | 2019-03-05 | 2021-01-31 |
2022267-DCA | Inactive | Business | 2015-05-06 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060025 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190401060676 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63416 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006392 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150403006893 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130417001225 | 2013-04-17 | APPLICATION OF AUTHORITY | 2013-04-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3302314 | LICENSE | INVOICED | 2021-03-02 | 150 | Debt Collection License Fee |
3302313 | LICENSE | INVOICED | 2021-03-02 | 150 | Debt Collection License Fee |
3280784 | LICENSE | INVOICED | 2021-01-07 | 38 | Debt Collection License Fee |
3273120 | LICENSE | INVOICED | 2020-12-21 | 38 | Debt Collection License Fee |
2978052 | LICENSE | INVOICED | 2019-02-07 | 150 | Debt Collection License Fee |
2930808 | RENEWAL | INVOICED | 2018-11-16 | 150 | Debt Collection Agency Renewal Fee |
2543254 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
2071013 | LICENSE | INVOICED | 2015-05-06 | 150 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State