AMCOL SYSTEMS, INC.

Name: | AMCOL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1999 (26 years ago) |
Entity Number: | 2397050 |
ZIP code: | 29221 |
County: | New York |
Place of Formation: | South Carolina |
Address: | PO BOX 21625, COLUMBIA, SC, United States, 29221 |
Principal Address: | 111 LANCEWOOD RD, COLUMBIA, SC, United States, 29210 |
Contact Details
Phone +1 803-798-6370
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 21625, COLUMBIA, SC, United States, 29221 |
Name | Role | Address |
---|---|---|
REGINALD MARTIN | Chief Executive Officer | 111 LANCEWOOD RD, COLUMBIA, SC, United States, 29210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2088267-DCA | Inactive | Business | 2019-07-15 | 2021-01-31 |
1311553-DCA | Inactive | Business | 2009-03-17 | 2013-01-31 |
1017103-DCA | Inactive | Business | 1999-08-19 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 111 LANCEWOOD RD, COLUMBIA, SC, 29210, USA (Type of address: Chief Executive Officer) |
2017-07-28 | 2023-07-05 | Address | 111 LANCEWOOD RD, COLUMBIA, SC, 29210, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2017-07-28 | Address | 111 LANCEWOOD RD, COLUMBIA, SC, 29210, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2015-07-01 | Address | 111 LANCEWOOD RD, COLUMBIA, SC, 29210, USA (Type of address: Chief Executive Officer) |
2011-08-04 | 2023-07-05 | Address | PO BOX 21625, COLUMBIA, SC, 29221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002450 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210707000754 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190717060417 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170728006066 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
150701006558 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3060991 | LICENSE | INVOICED | 2019-07-12 | 150 | Debt Collection License Fee |
992396 | RENEWAL | INVOICED | 2010-12-14 | 150 | Debt Collection Agency Renewal Fee |
992395 | CNV_TFEE | INVOICED | 2010-12-14 | 3 | WT and WH - Transaction Fee |
959510 | LICENSE | INVOICED | 2009-03-17 | 150 | Debt Collection License Fee |
959511 | CNV_TFEE | INVOICED | 2009-03-17 | 3 | WT and WH - Transaction Fee |
1474357 | RENEWAL | INVOICED | 2009-02-02 | 0 | Debt Collection Agency Renewal Fee |
383219 | RENEWAL | INVOICED | 2006-12-05 | 150 | Debt Collection Agency Renewal Fee |
383220 | RENEWAL | INVOICED | 2004-12-09 | 150 | Debt Collection Agency Renewal Fee |
383221 | RENEWAL | INVOICED | 2002-12-05 | 150 | Debt Collection Agency Renewal Fee |
383222 | RENEWAL | INVOICED | 2000-12-19 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State