Name: | A.R.M., OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1999 (25 years ago) |
Entity Number: | 2439576 |
ZIP code: | 08086 |
County: | Onondaga |
Place of Formation: | New Jersey |
Foreign Legal Name: | ACCOUNTS RECEIVABLE MANAGEMENT, INC. |
Fictitious Name: | A.R.M., OF NEW JERSEY |
Address: | 155 MID ATLANTIC PKWY, THOROFARE, NJ, United States, 08086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 MID ATLANTIC PKWY, THOROFARE, NJ, United States, 08086 |
Name | Role | Address |
---|---|---|
MICHAEL COSENZA | Chief Executive Officer | 155 MID ATLANTIC PARKWAY, THOROFARE, NJ, United States, 08086 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-05 | 2009-11-17 | Address | 155 MID ATLANTIC PKWY, THOROFARE, NJ, 08086, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2006-12-05 | Address | 440 BENIGNO BOULEVARD, BELLMAWR, NJ, 08031, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2006-12-05 | Address | 440 BENIGNO BOULEVARD, BELLMAWR, NJ, 08031, USA (Type of address: Principal Executive Office) |
2001-11-06 | 2006-12-05 | Address | PO BOX 637, BELLMAWR, NJ, 08099, 0637, USA (Type of address: Service of Process) |
1999-11-15 | 2001-11-06 | Address | P.O. BOX 637, BELLMAWR, NJ, 08099, 0637, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112006979 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111114002629 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091117002339 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071206003140 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
061205002873 | 2006-12-05 | BIENNIAL STATEMENT | 2005-11-01 |
061102000887 | 2006-11-02 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2006-11-02 |
DP-1679691 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
011106002682 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991115001151 | 1999-11-15 | APPLICATION OF AUTHORITY | 1999-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1225266 | RENEWAL | INVOICED | 2013-01-16 | 150 | Debt Collection Agency Renewal Fee |
1225361 | RENEWAL | INVOICED | 2013-01-16 | 150 | Debt Collection Agency Renewal Fee |
1134226 | LICENSE | INVOICED | 2012-05-03 | 75 | Debt Collection License Fee |
1134230 | LICENSE | INVOICED | 2012-05-03 | 75 | Debt Collection License Fee |
1134706 | LICENSE | INVOICED | 2012-05-03 | 75 | Debt Collection License Fee |
1079078 | LICENSE | INVOICED | 2011-09-30 | 113 | Debt Collection License Fee |
1072088 | LICENSE | INVOICED | 2011-05-13 | 150 | Debt Collection License Fee |
875299 | RENEWAL | INVOICED | 2011-01-03 | 150 | Debt Collection Agency Renewal Fee |
875300 | RENEWAL | INVOICED | 2008-12-30 | 150 | Debt Collection Agency Renewal Fee |
875301 | RENEWAL | INVOICED | 2008-12-30 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State