Search icon

PHOENIX FINANCIAL SERVICES LLC

Company Details

Name: PHOENIX FINANCIAL SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4565665
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: C/O C T CORPORATION, SYSTEM 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 877-821-8098

Agent

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

DOS Process Agent

Name Role Address
PHOENIX FINANCIAL SERVICES LLC DOS Process Agent C/O C T CORPORATION, SYSTEM 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2094090-DCA Active Business 2020-01-30 2025-01-31
2011030-DCA Inactive Business 2014-07-22 2021-01-31

History

Start date End date Type Value
2020-03-12 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-12 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-23 2020-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000863 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220419001303 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200415060010 2020-04-15 BIENNIAL STATEMENT 2020-04-01
200312000469 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
140423000065 2014-04-23 APPLICATION OF AUTHORITY 2014-04-23

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-30 2017-06-13 Billing Dispute Yes 1469.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588337 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3546617 LICENSE REPL INVOICED 2022-11-01 15 License Replacement Fee
3291312 RENEWAL INVOICED 2021-02-03 150 Debt Collection Agency Renewal Fee
3148471 LICENSE INVOICED 2020-01-24 113 Debt Collection License Fee
2974190 RENEWAL INVOICED 2019-02-01 150 Debt Collection Agency Renewal Fee
2539057 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
1971269 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1688353 LICENSE INVOICED 2014-05-22 75 Debt Collection License Fee

CFPB Complaint

Date:
2025-01-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-09-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent not provided
Date:
2024-02-23
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent provided
Date:
2024-02-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent provided
Date:
2024-01-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2020-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PERL
Party Role:
Plaintiff
Party Name:
PHOENIX FINANCIAL SERVICES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HAIDER
Party Role:
Plaintiff
Party Name:
PHOENIX FINANCIAL SERVICES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
VARANOVICH,
Party Role:
Plaintiff
Party Name:
PHOENIX FINANCIAL SERVICES LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State