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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EULER HERMES COLLECTIONS NORTH AMERICA COMPANY | DOS Process Agent | 100 International Dr., 22nd Floor, Baltimore, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
JASMINE SMITH | Chief Executive Officer | 100 INTERNATIONAL DR., 22ND FLOOR, BALTIMORE, MD, United States, 21202 |
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) |
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 |
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