Search icon

ENCORE RECEIVABLE MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW FARWIG Chief Executive Officer 225 INTERNATIONAL PARKWAY, LAKE MARY, FL, United States, 32746

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2017-09-12 2017-10-06 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

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