Name: | ASSET MANAGEMENT OUTSOURCING RECOVERIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1999 (26 years ago) |
Entity Number: | 2408365 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5655 PEACHTREE IND. BLVD, STE 213, NORCROSS, GA, United States, 30092 |
Contact Details
Phone +1 678-282-6504
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SRAVAN VELLANKI | Chief Executive Officer | 5655 PEACHTREE IND. BLVD, STE 213, NORCROSS, GA, United States, 30092 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1102432-DCA | Inactive | Business | 2002-03-01 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-09 | 2015-08-10 | Address | 5655 PEACHTREE IND. BLVD, STE 213, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-30 | 2013-08-09 | Address | 5655 PEACHTREE IND. BLVD, STE 213, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2011-08-30 | Address | 5655 PEACHTREE IND. BLVD, STE 320, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150810006091 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130809006146 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
121010000686 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2027434 | LICENSE REPL | INVOICED | 2015-03-25 | 15 | License Replacement Fee |
1940943 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
560452 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
560453 | RENEWAL | INVOICED | 2011-01-28 | 150 | Debt Collection Agency Renewal Fee |
560454 | RENEWAL | INVOICED | 2009-01-28 | 150 | Debt Collection Agency Renewal Fee |
560455 | RENEWAL | INVOICED | 2007-02-01 | 150 | Debt Collection Agency Renewal Fee |
560456 | RENEWAL | INVOICED | 2005-01-19 | 150 | Debt Collection Agency Renewal Fee |
560457 | RENEWAL | INVOICED | 2003-01-25 | 150 | Debt Collection Agency Renewal Fee |
511712 | LICENSE | INVOICED | 2002-03-01 | 75 | Debt Collection License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State