Search icon

COLUMBIA DEBT RECOVERY, LLC

Company Details

Name: COLUMBIA DEBT RECOVERY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2019 (6 years ago)
Entity Number: 5490479
ZIP code: 12207
County: Albany
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-863-9194

DOS Process Agent

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

Licenses

Number Status Type Date End date
2114546-DCA Active Business 2023-06-21 2025-01-31
2103841-DCA Active Business 2022-02-08 2025-01-31
2098063-DCA Active Business 2021-03-15 2025-01-31
2095802-DCA Inactive Business 2020-06-09 2023-01-31

History

Start date End date Type Value
2019-02-07 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201011618 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002181 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203061696 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190603000049 2019-06-03 CERTIFICATE OF PUBLICATION 2019-06-03
190207000557 2019-02-07 APPLICATION OF AUTHORITY 2019-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658226 LICENSE INVOICED 2023-06-20 150 Debt Collection License Fee
3580095 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3580097 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3414100 LICENSE INVOICED 2022-02-04 75 Debt Collection License Fee
3308559 LICENSE INVOICED 2021-03-12 150 Debt Collection License Fee
3307338 RENEWAL INVOICED 2021-03-09 150 Debt Collection Agency Renewal Fee
3181651 LICENSE INVOICED 2020-06-08 75 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401222 Consumer Credit 2024-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1692
Fee Status FP
Status Pending

Parties

Name MOORE
Role Plaintiff
Name COLUMBIA DEBT RECOVERY, LLC
Role Defendant
2006014 Consumer Credit 2020-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-09
Termination Date 2021-07-22
Date Issue Joined 2021-02-09
Section 1692
Status Terminated

Parties

Name CHAVEZ
Role Plaintiff
Name COLUMBIA DEBT RECOVERY, LLC
Role Defendant
2302236 Consumer Credit 2023-05-01 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-05-01
Termination Date 2023-05-12
Section 1692
Status Terminated

Parties

Name PARKER
Role Plaintiff
Name COLUMBIA DEBT RECOVERY, LLC
Role Defendant
1903619 Consumer Credit 2019-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-20
Termination Date 2019-11-15
Date Issue Joined 2019-07-23
Section 1692
Status Terminated

Parties

Name WANG
Role Plaintiff
Name COLUMBIA DEBT RECOVERY, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State