Search icon

MCCALLA RAYMER LEIBERT PIERCE, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2091212-DCA Active Business 2019-10-07 2025-01-31

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Complaint Id Date Received Issue Product
5688912 2022-06-20 False statements or representation Debt collection
Issue False statements or representation
Timely No
Company McCalla Raymer Leibert Pierce, LLC
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Credit card debt
Date Received 2022-06-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-06-20
Consumer Consent Provided Consent not provided
3314555 2019-07-22 Written notification about debt Debt collection
Issue Written notification about debt
Timely No
Company McCalla Raymer Leibert Pierce, LLC
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Mortgage debt
Date Received 2019-07-22
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-07-26
Consumer Consent Provided N/A
9164686 2024-06-03 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company McCalla Raymer Leibert Pierce, LLC
Product Debt collection
Sub Issue Seized or attempted to seize your property
Sub Product Mortgage debt
Date Received 2024-06-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-06-03
Complaint What Happened I have not done any business with these debt collectors, nor do I have any associations with them.
Consumer Consent Provided Consent provided

Date of last update: 07 Mar 2025

Sources: New York Secretary of State