Name: | DEBT CLEANSE GROUP LEGAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2017 (8 years ago) |
Entity Number: | 5183166 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-31 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-08-31 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-08 | 2022-08-31 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-08-08 | 2022-08-31 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831003592 | 2023-08-31 | BIENNIAL STATEMENT | 2023-08-01 |
221220000256 | 2022-12-20 | BIENNIAL STATEMENT | 2021-08-01 |
220831001809 | 2022-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-30 |
190821060272 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
171016000712 | 2017-10-16 | CERTIFICATE OF PUBLICATION | 2017-10-16 |
170808000507 | 2017-08-08 | APPLICATION OF AUTHORITY | 2017-08-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State