Name: | FOSTER AND MONROE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2013 (12 years ago) |
Entity Number: | 4417051 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3770 TRANSIT RD., ORCHARD PARK, NY, United States, 14127 |
Contact Details
Phone +1 716-508-3227
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3770 TRANSIT RD., ORCHARD PARK, NY, United States, 14127 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2086814-DCA | Inactive | Business | 2019-06-05 | 2021-01-31 |
2037181-DCA | Inactive | Business | 2016-05-06 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-12 | 2015-04-23 | Address | 550 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061775 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200423060182 | 2020-04-23 | BIENNIAL STATEMENT | 2019-06-01 |
170605007050 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
170313006354 | 2017-03-13 | BIENNIAL STATEMENT | 2015-06-01 |
150423000806 | 2015-04-23 | CERTIFICATE OF CHANGE | 2015-04-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543829 | PROCESSING | INVOICED | 2022-10-27 | 50 | License Processing Fee |
3543828 | DCA-SUS | CREDITED | 2022-10-27 | 100 | Suspense Account |
3490993 | RENEWAL | CREDITED | 2022-08-25 | 150 | Debt Collection Agency Renewal Fee |
3042367 | LICENSE | INVOICED | 2019-06-04 | 150 | Debt Collection License Fee |
2535256 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
2400786 | PL VIO | INVOICED | 2016-08-23 | 15000 | PL - Padlock Violation |
2320212 | LICENSE | INVOICED | 2016-04-07 | 75 | Debt Collection License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State