Name: | ASSETCARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2016 (9 years ago) |
Entity Number: | 4974774 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 888-993-3605
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2041784-DCA | Active | Business | 2016-08-02 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2024-07-02 | Address | 111 EIGHTH AVENUE 13TH FLOOR N, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001040 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705001323 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200701060190 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75881 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180711006077 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160916000197 | 2016-09-16 | CERTIFICATE OF PUBLICATION | 2016-09-16 |
160708000574 | 2016-07-08 | APPLICATION OF AUTHORITY | 2016-07-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587289 | RENEWAL | INVOICED | 2023-01-25 | 150 | Debt Collection Agency Renewal Fee |
3536922 | LICENSE REPL | INVOICED | 2022-10-13 | 15 | License Replacement Fee |
3289672 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
2961498 | RENEWAL | INVOICED | 2019-01-14 | 150 | Debt Collection Agency Renewal Fee |
2540677 | RENEWAL | INVOICED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
2391734 | BLUEDOT | INVOICED | 2016-08-01 | 150 | Blue Dot Fee |
2391733 | LICENSE | INVOICED | 2016-08-01 | 38 | Debt Collection License Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2104863 | Consumer Credit | 2021-08-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAMAN |
Role | Plaintiff |
Name | ASSETCARE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-10-27 |
Termination Date | 2022-01-11 |
Date Issue Joined | 2021-11-02 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | DIEZ |
Role | Plaintiff |
Name | ASSETCARE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-05-11 |
Termination Date | 2021-08-03 |
Section | 1692 |
Status | Terminated |
Parties
Name | HERMAN |
Role | Plaintiff |
Name | ASSETCARE, LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State