Name: | ENCORE RECEIVABLE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2000 (25 years ago) |
Entity Number: | 2475512 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | 225 International Parkway, Lake Mary, FL, United States, 32746 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 913-393-5194
Phone +1 877-213-1160
Phone +1 913-327-6500
Phone +1 520-692-6600
Phone +1 913-782-3333
Phone +1 702-407-4500
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW FARWIG | Chief Executive Officer | 225 INTERNATIONAL PARKWAY, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2113272-DCA | Active | Business | 2023-05-10 | 2025-01-31 |
2109314-DCA | Active | Business | 2022-10-13 | 2025-01-31 |
2105045-DCA | Active | Business | 2022-04-05 | 2025-01-31 |
2104088-DCA | Active | Business | 2022-02-23 | 2025-01-31 |
2098675-DCA | Active | Business | 2021-05-11 | 2025-01-31 |
2098520-DCA | Active | Business | 2021-04-30 | 2025-01-31 |
2097246-DCA | Active | Business | 2020-12-18 | 2025-01-31 |
2097205-DCA | Active | Business | 2020-12-14 | 2025-01-31 |
2092055-DCA | Inactive | Business | 2019-11-07 | 2021-01-31 |
2019231-DCA | Active | Business | 2015-03-09 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 225 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2024-02-02 | Address | 201 E 4TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-03 | 2020-04-20 | Address | 201 E 4TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2012-03-29 | 2014-02-03 | Address | 201 E 4TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2012-03-29 | Address | 400 N ROGERS RD, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-06 | 2010-03-31 | Address | 860 W LENOY DR, TAYLORSVILLE, UT, 84123, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004622 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220210001720 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200420060222 | 2020-04-20 | BIENNIAL STATEMENT | 2020-02-01 |
SR-30704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205006464 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160205006137 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140203006067 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120329002724 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100331002714 | 2010-03-31 | BIENNIAL STATEMENT | 2010-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-09-12 | 2017-10-06 | Billing Dispute | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3644268 | LICENSE | INVOICED | 2023-05-10 | 150 | Debt Collection License Fee |
3591731 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3591782 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3591926 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3591959 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3591965 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3592080 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3592148 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3592152 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3592156 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State