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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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 |
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 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State