Search icon

WEBCOLLEX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEBCOLLEX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 14 Aug 2013 (12 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

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1475109-DCA Active Business 2013-10-10 2025-01-31

History

Start date End date Type Value
2023-08-15 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-15 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250218003034 2025-02-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-06
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

Fine And Fees

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

CFPB Complaint

Date:
2024-04-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2023-12-28
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-05-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-02-16
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2021-08-14
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2022-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MENDEZ
Party Role:
Plaintiff
Party Name:
WEBCOLLEX, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FRALEY
Party Role:
Plaintiff
Party Name:
WEBCOLLEX, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TOWNSEND
Party Role:
Plaintiff
Party Name:
WEBCOLLEX, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State