Search icon

ARSTRAT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARSTRAT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2015 (10 years ago)
Entity Number: 4865585
ZIP code: 10168
County: Westchester
Place of Formation: Nevada
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 713-414-7790

Phone +1 800-598-0885

Phone +1 713-414-5322

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Status Type Date End date
2073431-DCA Active Business 2018-06-14 2025-01-31
2058049-DCA Inactive Business 2017-09-11 2021-01-31
2040474-DCA Inactive Business 2016-07-15 2019-01-31

History

Start date End date Type Value
2023-10-27 2024-01-10 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-10-27 2024-01-10 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-12-17 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001285 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231027002609 2023-10-26 CERTIFICATE OF CHANGE BY ENTITY 2023-10-26
211217003078 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191202061707 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007437 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-15 2022-07-25 Billing Dispute Yes 6443.00 Bill Reduced
2020-07-02 2020-09-08 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-01-10 2020-01-24 Misrepresentation Yes 61.00 Bill Reduced
2019-10-21 2019-11-22 Misrepresentation Yes 195.00 Bill Reduced
2019-04-22 2019-05-20 Billing Dispute NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580115 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3580117 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3284555 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3278542 RENEWAL INVOICED 2020-12-31 150 Debt Collection Agency Renewal Fee
3074584 LICENSE REPL INVOICED 2019-08-20 15 License Replacement Fee
3047660 LICENSE REPL INVOICED 2019-06-17 15 License Replacement Fee
2960478 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2960585 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2960608 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2798848 LICENSE INVOICED 2018-06-12 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2024-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PRINDLE
Party Role:
Plaintiff
Party Name:
ARSTRAT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HERSHKOWITZ
Party Role:
Plaintiff
Party Name:
ARSTRAT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NICHOLSON,
Party Role:
Plaintiff
Party Name:
ARSTRAT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State