Search icon

EULER HERMES COLLECTIONS NORTH AMERICA COMPANY

Company Details

Name: EULER HERMES COLLECTIONS NORTH AMERICA COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509414
ZIP code: 21202
County: New York
Place of Formation: Maryland
Address: 100 International Dr., 22nd Floor, Baltimore, MD, United States, 21202

Agent

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

DOS Process Agent

Name Role Address
EULER HERMES COLLECTIONS NORTH AMERICA COMPANY DOS Process Agent 100 International Dr., 22nd Floor, Baltimore, MD, United States, 21202

Chief Executive Officer

Name Role Address
JASMINE SMITH Chief Executive Officer 100 INTERNATIONAL DR., 22ND FLOOR, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 100 INTERNATIONAL DR., 22ND FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 800 RED BROOK BOULEVARD, SUITE 400C, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 800 RED BROOK BOULEVARD, SUITE 400C, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-04-18 Address 800 RED BROOK BOULEVARD, SUITE 400C, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 100 INTERNATIONAL DR., 22ND FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418001485 2025-04-18 CERTIFICATE OF CHANGE BY ENTITY 2025-04-18
240506004471 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220509002346 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200514060682 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-31235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2087767 DCA-SUS CREDITED 2015-05-22 112.5 Suspense Account
2087766 PROCESSING INVOICED 2015-05-22 37.5 License Processing Fee
2017077 LICENSE CREDITED 2015-03-13 150 Debt Collection License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State