Search icon

AVANTCREDIT, LLC

Company Details

Name: AVANTCREDIT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5440928
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: AVANT, LLC
Fictitious Name: AVANTCREDIT, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-05-19 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-19 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-29 2021-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2021-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2021-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039870 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221118002998 2022-11-18 BIENNIAL STATEMENT 2022-11-01
210519000470 2021-05-19 CERTIFICATE OF CHANGE 2021-05-19
210329060245 2021-03-29 BIENNIAL STATEMENT 2020-11-01
SR-109777 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109776 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190114000002 2019-01-14 CERTIFICATE OF PUBLICATION 2019-01-14
181109000161 2018-11-09 APPLICATION OF AUTHORITY 2018-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590737 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3445232 LICENSE INVOICED 2022-05-06 75 Debt Collection License Fee
2730080 LICENSE INVOICED 2018-01-18 113 Debt Collection License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State