Search icon

INVESTINET, LLC

Company Details

Name: INVESTINET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2015 (10 years ago)
Entity Number: 4701386
ZIP code: 12207
County: Richmond
Place of Formation: South Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-533-8675

Phone +1 864-678-8882

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2103310-DCA Active Business 2022-01-04 2025-01-31
2022514-DCA Inactive Business 2015-05-11 2021-01-31
2022520-DCA Inactive Business 2015-05-11 2023-01-31

History

Start date End date Type Value
2019-09-05 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-05 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-23 2019-09-05 Address 511 RHETT STREET, SUITE 1A, GREENVILLE, SC, 29601, USA (Type of address: Service of Process)
2015-01-28 2017-01-23 Address 511 RHETT STREET, SUITE 1A, GREENVILLE, SC, 29605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002749 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000395 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210107060376 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190905000193 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190107060650 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170123006101 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150128000562 2015-01-28 APPLICATION OF AUTHORITY 2015-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572159 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3404499 LICENSE INVOICED 2022-01-04 113 Debt Collection License Fee
3286159 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
3102298 LICENSE REPL INVOICED 2019-10-11 15 License Replacement Fee
2949466 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2949470 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2543394 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2543398 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2076856 LICENSE INVOICED 2015-05-11 150 Debt Collection License Fee
2076927 LICENSE INVOICED 2015-05-11 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500397 Other Personal Injury 2015-01-26 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 900000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-26
Termination Date 2015-04-20
Date Issue Joined 2015-03-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name SHAPIRO
Role Plaintiff
Name INVESTINET, LLC
Role Defendant
2106351 Consumer Credit 2021-11-16 lack of jurisdiction
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 2
Filing Date 2021-11-16
Termination Date 2021-11-23
Section 1692
Status Terminated

Parties

Name WOLLENSKY
Role Plaintiff
Name INVESTINET, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State