Entity Number 2090469
Status Inactive
NameTHE LAW OFFICES OF BURR & REID, LLP
CountyBlank
Date of registration 06 Dec 1996 (28 years ago) 06 Dec 1996
Date of dissolution 26 Sep 2023 26 Sep 2023
Legal typeDOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Place of FormationNew York
Address PO BOX 2308, BINGHAMTON, NY, United States, 13902
Address ZIP code 13902
Principal Address 400 PLAZA DRIVE, VESTAL, United States, 13833
Principal Address ZIP code 13833
Contact Details
Phone +1 607-798-1521
THE PARTNERSHIP
DOS Process Agent
PO BOX 2308, BINGHAMTON, NY, United States, 13902
2046085-DCA
Inactive
Business
2016-12-02
2023-01-31
1259676-DCA
Inactive
Business
2007-06-22
2013-01-31
1996-12-06
2023-09-26
Address
PO BOX 2308, BINGHAMTON, NY, 13902, 2308, USA (Type of address: Service of Process)
230926002637
2023-09-11
NOTICE OF WITHDRAWAL
2023-09-11
161018002042
2016-10-18
FIVE YEAR STATEMENT
2016-12-01
111017003231
2011-10-17
FIVE YEAR STATEMENT
2011-12-01
061024002363
2006-10-24
FIVE YEAR STATEMENT
2006-12-01
011108002198
2001-11-08
FIVE YEAR STATEMENT
2001-12-01
970319000559
1997-03-19
AFFIDAVIT OF PUBLICATION
1997-03-19
970319000555
1997-03-19
AFFIDAVIT OF PUBLICATION
1997-03-19
961206000218
1996-12-06
NOTICE OF REGISTRATION
1996-12-06
2018-04-06
2018-04-18
Billing Dispute
NA
0.00
Complaint Invalid
3286334
RENEWAL
INVOICED
2021-01-21
150
Debt Collection Agency Renewal Fee
2941931
RENEWAL
INVOICED
2018-12-11
150
Debt Collection Agency Renewal Fee
2492021
LICENSE
INVOICED
2016-11-17
38
Debt Collection License Fee
2492022
BLUEDOT
INVOICED
2016-11-17
150
Blue Dot Fee
876320
RENEWAL
INVOICED
2010-11-17
150
Debt Collection Agency Renewal Fee
876319
CNV_TFEE
INVOICED
2010-11-17
3
WT and WH - Transaction Fee
876322
CNV_TFEE
INVOICED
2008-11-03
3
WT and WH - Transaction Fee
876321
RENEWAL
INVOICED
2008-11-03
150
Debt Collection Agency Renewal Fee
843779
LICENSE
INVOICED
2007-06-25
150
Debt Collection License Fee
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts