Name: | MCCALLA RAYMER LEIBERT PIERCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2017 (7 years ago) |
Entity Number: | 5243085 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 678-281-6510
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2091212-DCA | Active | Business | 2019-10-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2024-11-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-20 | 2024-11-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-10 | 2023-11-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-10 | 2023-11-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-30 | 2020-04-10 | Address | 420 LEXINGTON AVE, SUITE 840, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003485 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
231120003950 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
220216002834 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200410000261 | 2020-04-10 | CERTIFICATE OF CHANGE | 2020-04-10 |
191104061159 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180809000463 | 2018-08-09 | CERTIFICATE OF PUBLICATION | 2018-08-09 |
171130000548 | 2017-11-30 | APPLICATION OF AUTHORITY | 2017-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593330 | RENEWAL | INVOICED | 2023-02-03 | 150 | Debt Collection Agency Renewal Fee |
3293827 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
3100038 | LICENSE | INVOICED | 2019-10-04 | 113 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5688912 | 2022-06-20 | False statements or representation | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3314555 | 2019-07-22 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
9164686 | 2024-06-03 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State