Search icon

TSYS TOTAL DEBT MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TSYS TOTAL DEBT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1999 (26 years ago)
Entity Number: 2408549
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 6356 CORLEY ROAD, NORCROSS, GA, United States, 30071
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 770-446-9996

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDY LEE Chief Executive Officer 6356 CORLEY ROAD, NORCROSS, GA, United States, 30071

Licenses

Number Status Type Date End date
1133841-DCA Inactive Business 2003-03-14 2011-01-31

History

Start date End date Type Value
2005-10-28 2017-06-09 Address 6356 CORLEY RD, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2005-10-28 2017-06-09 Address 6356 CORLEY RD, NORCROSS, GA, 30071, USA (Type of address: Principal Executive Office)
2001-09-06 2005-10-28 Address 6356 CORLEY RD, NORCROSS, GA, 30071, 1704, USA (Type of address: Chief Executive Officer)
2001-09-06 2005-10-28 Address 6356 CORLEY RD, NORCROSS, GA, 30071, 1704, USA (Type of address: Principal Executive Office)
1999-09-29 2005-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609002004 2017-06-09 BIENNIAL STATEMENT 2016-08-01
090804003032 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070816002584 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051028002445 2005-10-28 BIENNIAL STATEMENT 2005-08-01
050728000957 2005-07-28 CERTIFICATE OF CHANGE 2005-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
603990 RENEWAL INVOICED 2008-12-26 150 Debt Collection Agency Renewal Fee
603991 RENEWAL INVOICED 2007-01-19 150 Debt Collection Agency Renewal Fee
603992 RENEWAL INVOICED 2004-12-08 150 Debt Collection Agency Renewal Fee
563534 LICENSE INVOICED 2003-03-18 150 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State