Name: | WEBSTER ACCOUNT SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 May 2013 (12 years ago) |
Entity Number: | 4409095 |
County: | Erie |
Place of Formation: | New York |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WEBSTER ACCOUNT SOLUTIONS LLC, FLORIDA | M13000007776 | FLORIDA |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-10 | 2016-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-10 | 2016-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-28 | 2014-10-10 | Address | PELTAN LAW, PLLC, 128 CHURCH STREET, EST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118000743 | 2016-11-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-18 |
161107000110 | 2016-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-12-07 |
141010000622 | 2014-10-10 | CERTIFICATE OF CHANGE | 2014-10-10 |
130528000390 | 2013-05-28 | ARTICLES OF ORGANIZATION | 2013-05-28 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
623187 | 2013-12-05 | Communication tactics | Debt collection | |||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State