Search icon

ASSETCARE, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2041784-DCA Active Business 2016-08-02 2025-01-31

History

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)

Filings

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

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104863 Consumer Credit 2021-08-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2021-08-29
Termination Date 2022-03-07
Date Issue Joined 2021-11-29
Section 1692
Status Terminated

Parties

Name MAMAN
Role Plaintiff
Name ASSETCARE, LLC
Role Defendant
2105985 Consumer Credit 2021-10-27 remanded to state court
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
2102626 Consumer Credit 2021-05-11 settled
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