Search icon

A.R.M., OF NEW JERSEY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 MID ATLANTIC PKWY, THOROFARE, NJ, United States, 08086

Chief Executive Officer

Name Role Address
MICHAEL COSENZA Chief Executive Officer 155 MID ATLANTIC PARKWAY, THOROFARE, NJ, United States, 08086

History

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)

Filings

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

Fine And Fees

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