Search icon

REVMD PARTNERS, LLC

Branch

Company Details

Name: REVMD PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Branch of: REVMD PARTNERS, LLC, Illinois (Company Number LLC_02338912)
Entity Number: 4594676
ZIP code: 10011
County: New York
Place of Formation: Illinois
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 315-471-0102

Phone +1 855-896-9990

DOS Process Agent

Name Role Address
REVMD PARTNERS, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2012102-DCA Inactive Business 2014-08-18 2019-01-31

History

Start date End date Type Value
2014-06-18 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060441 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180604006973 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006922 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150709000209 2015-07-09 CERTIFICATE OF PUBLICATION 2015-07-09
140618001119 2014-06-18 APPLICATION OF AUTHORITY 2014-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510022 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
1761728 LICENSE INVOICED 2014-08-18 38 Debt Collection License Fee
1761729 BLUEDOT INVOICED 2014-08-18 150 Blue Dot Fee

CFPB Complaint

Complaint Id Date Received Issue Product
1758084 2016-01-26 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company RevMD Partners, LLC.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical
Date Received 2016-01-26
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-01-27
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Date of last update: 25 Mar 2025

Sources: New York Secretary of State