Name: | FIRST STEP GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2014 (11 years ago) |
Date of dissolution: | 02 Oct 2018 |
Branch of: | FIRST STEP GROUP, LLC, Minnesota (Company Number 263f27a9-eb68-e311-8e3a-001ec94ffe7f) |
Entity Number: | 4540465 |
ZIP code: | 55435 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 4510 W 77TH STREET, SUITE 200, EDINA, MN, United States, 55435 |
Contact Details
Phone +1 952-831-4800
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4510 W 77TH STREET, SUITE 200, EDINA, MN, United States, 55435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004849-DCA | Inactive | Business | 2014-03-17 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2018-10-02 | Address | 4510 WEST 77TH STREET, SUITE 200, MINNEAPOLIS, MN, 55439, USA (Type of address: Service of Process) |
2014-03-07 | 2016-03-01 | Address | PO BOX 390717, MINNEAPOLIS, MN, 55439, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002000582 | 2018-10-02 | SURRENDER OF AUTHORITY | 2018-10-02 |
160301006837 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307000335 | 2014-03-07 | APPLICATION OF AUTHORITY | 2014-03-07 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-03-11 | 2016-03-21 | Billing Dispute | Yes | 407.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2539049 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1948771 | RENEWAL | INVOICED | 2015-01-24 | 150 | Debt Collection Agency Renewal Fee |
1619475 | LICENSE | INVOICED | 2014-03-13 | 75 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1487611 | 2015-07-27 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
1837971 | 2016-03-17 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600021 | Consumer Credit | 2016-01-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARTMAN |
Role | Plaintiff |
Name | FIRST STEP GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-08-05 |
Termination Date | 2015-10-07 |
Section | 1692 |
Status | Terminated |
Parties
Name | FRAYLICH |
Role | Plaintiff |
Name | FIRST STEP GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-12-22 |
Termination Date | 2015-02-10 |
Section | 1692 |
Status | Terminated |
Parties
Name | REICH |
Role | Plaintiff |
Name | FIRST STEP GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-03-10 |
Termination Date | 2016-04-28 |
Section | 1692 |
Status | Terminated |
Parties
Name | BEREZOVSKI |
Role | Plaintiff |
Name | FIRST STEP GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-12-02 |
Termination Date | 2015-01-12 |
Section | 1692 |
Status | Terminated |
Parties
Name | GOLDBERG |
Role | Plaintiff |
Name | FIRST STEP GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-10-04 |
Termination Date | 2017-06-26 |
Date Issue Joined | 2016-11-08 |
Section | 1692 |
Status | Terminated |
Parties
Name | PIAZZA |
Role | Plaintiff |
Name | FIRST STEP GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-12-15 |
Termination Date | 2015-07-20 |
Date Issue Joined | 2015-02-06 |
Section | 1692 |
Status | Terminated |
Parties
Name | LEBOVITS |
Role | Plaintiff |
Name | FIRST STEP GROUP, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State