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