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

Date of last update: 18 Feb 2025

Sources: New York Secretary of State