Name: | WEBCOLLEX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2013 (11 years ago) |
Entity Number: | 4445123 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 757-271-2746
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1475109-DCA | Active | Business | 2013-10-10 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-14 | 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 |
---|---|---|---|
230815001110 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
210810002438 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
191210000730 | 2019-12-10 | CERTIFICATE OF AMENDMENT | 2019-12-10 |
190805060337 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190722060048 | 2019-07-22 | BIENNIAL STATEMENT | 2017-08-01 |
SR-64564 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64563 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160718000468 | 2016-07-18 | CERTIFICATE OF PUBLICATION | 2016-07-18 |
150803007323 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130814000156 | 2013-08-14 | APPLICATION OF AUTHORITY | 2013-08-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586801 | RENEWAL | INVOICED | 2023-01-24 | 150 | Debt Collection Agency Renewal Fee |
3307453 | RENEWAL | INVOICED | 2021-03-09 | 150 | Debt Collection Agency Renewal Fee |
3121475 | LICENSE REPL | INVOICED | 2019-12-02 | 15 | License Replacement Fee |
2933226 | RENEWAL | INVOICED | 2018-11-21 | 150 | Debt Collection Agency Renewal Fee |
2500239 | RENEWAL | INVOICED | 2016-11-30 | 150 | Debt Collection Agency Renewal Fee |
1953992 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
1256812 | LICENSE | INVOICED | 2013-10-10 | 112.5 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State