Search icon

FIRST STEP GROUP, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4510 W 77TH STREET, SUITE 200, EDINA, MN, United States, 55435

Licenses

Number Status Type Date End date
2004849-DCA Inactive Business 2014-03-17 2019-01-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-11 2016-03-21 Billing Dispute Yes 407.00 Bill Reduced

Fine And Fees

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

CFPB Complaint

Complaint Id Date Received Issue Product
1487611 2015-07-27 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company First Step Group, LLC
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2015-07-27
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2015-07-31
Consumer Consent Provided N/A
1837971 2016-03-17 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company First Step Group, LLC
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-03-17
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-03-21
Consumer Consent Provided N/A

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600021 Consumer Credit 2016-01-04 voluntarily
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 2016-01-04
Termination Date 2016-02-08
Section 1692
Status Terminated

Parties

Name HARTMAN
Role Plaintiff
Name FIRST STEP GROUP, LLC
Role Defendant
1504597 Consumer Credit 2015-08-05 settled
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
1407435 Consumer Credit 2014-12-22 settled
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
1601203 Consumer Credit 2016-03-10 voluntarily
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
1407021 Consumer Credit 2014-12-02 voluntarily
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
1605533 Consumer Credit 2016-10-04 other
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
1407284 Consumer Credit 2014-12-15 settled
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