-
Home Page
›
-
Counties
›
-
Albany
›
-
12207
›
-
LOGICOLL, LLC
Company Details
Name: |
LOGICOLL, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Dec 2019 (5 years ago)
|
Entity Number: |
5673751 |
ZIP code: |
12207
|
County: |
Albany |
Place of Formation: |
Delaware |
Address: |
80 state street, ALBANY, United States, 12207 |
DOS Process Agent
Name |
Role |
Address |
c/o corporation service company
|
DOS Process Agent
|
80 state street, ALBANY, United States, 12207
|
Licenses
Number |
Status |
Type |
Date |
End date |
2095441-DCA
|
Inactive
|
Business
|
2020-03-19
|
2023-01-31
|
History
Start date |
End date |
Type |
Value |
2021-04-27
|
2021-07-21
|
Address
|
PO BOX 1479, LOMBARD, IL, 60148, USA (Type of address: Service of Process)
|
2019-12-18
|
2021-04-27
|
Address
|
810 SPRINGER DRIVE, LOMBARD, IL, 60148, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210721001005
|
2021-06-21
|
CERTIFICATE OF CHANGE BY ENTITY
|
2021-06-21
|
210427000456
|
2021-04-27
|
CERTIFICATE OF CHANGE
|
2021-04-27
|
191218000267
|
2019-12-18
|
APPLICATION OF AUTHORITY
|
2019-12-18
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3276044
|
LICENSE REPL
|
INVOICED
|
2020-12-29
|
15
|
License Replacement Fee
|
3273602
|
RENEWAL
|
INVOICED
|
2020-12-22
|
150
|
Debt Collection Agency Renewal Fee
|
3162038
|
LICENSE
|
INVOICED
|
2020-02-25
|
75
|
Debt Collection License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2100426
|
Consumer Credit
|
2021-01-26
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
< 1000$
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-01-26
|
Termination Date |
2021-11-23
|
Date Issue Joined |
2021-02-16
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
ROSENBERG
|
Role |
Plaintiff
|
|
Name |
LOGICOLL, LLC
|
Role |
Defendant
|
|
|
2001687
|
Consumer Credit
|
2020-11-18
|
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 |
2020-11-18
|
Termination Date |
2021-02-10
|
Date Issue Joined |
2021-02-02
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
GARRASI
|
Role |
Plaintiff
|
|
Name |
LOGICOLL, LLC
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State