Name: | LIVINGSTON FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4716498 |
ZIP code: | 55402 |
County: | Rensselaer |
Place of Formation: | Iowa |
Address: | 100 SOUTH 5TH STREET, STE 1400, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
LIVINGSTON FINANCIAL, LLC | DOS Process Agent | 100 SOUTH 5TH STREET, STE 1400, MINNEAPOLIS, MN, United States, 55402 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2029214-DCA | Active | Business | 2015-10-05 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-10-05 | 2025-04-17 | Address | 100 SOUTH 5TH STREET, STE 1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process) |
2015-02-26 | 2023-10-05 | Address | 100 SOUTH 5TH STREET, STE 1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000355 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
250417003869 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
231005001358 | 2023-10-05 | BIENNIAL STATEMENT | 2023-02-01 |
210204060464 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190612060416 | 2019-06-12 | BIENNIAL STATEMENT | 2019-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576890 | RENEWAL | INVOICED | 2023-01-04 | 150 | Debt Collection Agency Renewal Fee |
3281217 | RENEWAL | INVOICED | 2021-01-08 | 150 | Debt Collection Agency Renewal Fee |
2939362 | RENEWAL | INVOICED | 2018-12-05 | 150 | Debt Collection Agency Renewal Fee |
2540186 | RENEWAL | INVOICED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
2182147 | LICENSE | INVOICED | 2015-10-02 | 113 | Debt Collection License Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State