Name: | ARS NATIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1996 (29 years ago) |
Entity Number: | 2063927 |
ZIP code: | 92025 |
County: | Albany |
Place of Formation: | California |
Address: | JONATHAN LOPEZ, 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025 |
Principal Address: | 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025 |
Contact Details
Phone +1 800-456-5053
Phone +1 480-628-9117
Phone +1 800-590-6040
Phone +1 760-735-2700
Phone +1 904-739-7007
Phone +1 800-440-6613
Name | Role | Address |
---|---|---|
ARS NATIONAL SERVICES, INC. | DOS Process Agent | JONATHAN LOPEZ, 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT O'DONNELL | Chief Executive Officer | 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102604-DCA | Active | Business | 2021-11-15 | 2025-01-31 |
2070694-DCA | Inactive | Business | 2018-05-07 | 2019-01-31 |
2069412-DCA | Inactive | Business | 2018-04-13 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2025-03-14 | Address | 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2025-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-06 | 2024-09-06 | Address | 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2025-03-14 | Address | JONATHAN LOPEZ, 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314002105 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
240906001355 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220902000285 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200901060368 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006062 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-10-02 | 2020-10-26 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-02-02 | 2018-02-27 | Misrepresentation | Yes | 299.00 | Bill Reduced |
2017-05-02 | 2017-05-22 | Misrepresentation | Yes | 0.00 | Bill Reduced |
2016-12-27 | 2017-02-07 | Billing Dispute | Yes | 1536.00 | Bill Reduced |
2015-04-01 | 2015-04-30 | Billing Dispute | Yes | 1537.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3652329 | LICENSEDOC15 | INVOICED | 2023-06-01 | 15 | License Document Replacement |
3584336 | RENEWAL | INVOICED | 2023-01-19 | 150 | Debt Collection Agency Renewal Fee |
3584366 | RENEWAL | INVOICED | 2023-01-19 | 150 | Debt Collection Agency Renewal Fee |
3584372 | RENEWAL | INVOICED | 2023-01-19 | 150 | Debt Collection Agency Renewal Fee |
3584375 | RENEWAL | INVOICED | 2023-01-19 | 150 | Debt Collection Agency Renewal Fee |
3387768 | LICENSE | INVOICED | 2021-11-08 | 113 | Debt Collection License Fee |
3359236 | LICENSE REPL | INVOICED | 2021-08-11 | 15 | License Replacement Fee |
3288963 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3289016 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3289026 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State