Search icon

MCCALLA RAYMER LEIBERT PIERCE, LLC

Company claim

Is this your business?

Get access!

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 (8 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

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

Date:
2024-06-03
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-06-20
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-07-22
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State