Name: | ACQUIRED ASSETS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1994 (31 years ago) |
Entity Number: | 1806785 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN & ASSOCIATES | DOS Process Agent | 147 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SUSAN FELDMAN | Chief Executive Officer | 147 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2093329-DCA | Active | Business | 2020-01-02 | 2025-01-31 |
1204640-DCA | Inactive | Business | 2005-07-25 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2021-12-13 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-18 | 2024-04-04 | Address | 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-03-18 | 2024-04-04 | Address | 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2004-03-18 | Address | 147 WILLIS AVE, MINEOLA, NY, 11501, 2634, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002228 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
200304060532 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180501007601 | 2018-05-01 | BIENNIAL STATEMENT | 2018-03-01 |
160301007320 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006625 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582413 | RENEWAL | INVOICED | 2023-01-16 | 150 | Debt Collection Agency Renewal Fee |
3289882 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3129954 | LICENSE | INVOICED | 2019-12-19 | 113 | Debt Collection License Fee |
2533229 | RENEWAL | INVOICED | 2017-01-16 | 150 | Debt Collection Agency Renewal Fee |
1939208 | RENEWAL | INVOICED | 2015-01-13 | 150 | Debt Collection Agency Renewal Fee |
744436 | CNV_TFEE | INVOICED | 2013-01-31 | 3.740000009536743 | WT and WH - Transaction Fee |
744437 | RENEWAL | INVOICED | 2013-01-31 | 150 | Debt Collection Agency Renewal Fee |
744438 | CNV_TFEE | INVOICED | 2011-01-24 | 3 | WT and WH - Transaction Fee |
744439 | RENEWAL | INVOICED | 2011-01-24 | 150 | Debt Collection Agency Renewal Fee |
744441 | CNV_TFEE | INVOICED | 2009-11-18 | 3 | WT and WH - Transaction Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State