ALTUS RECEIVABLES MANAGEMENT, INC.

Name: | ALTUS RECEIVABLES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2000 (25 years ago) |
Entity Number: | 2534429 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2121 Metairie, Ste 520, Metairie, LA, United States, 70001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 504-469-6060
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL BALDWIN | Chief Executive Officer | 2121 AIRLINE DRIVE, STE 520, METAIRIE, LA, United States, 70001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095440-DCA | Active | Business | 2020-03-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 2400 VETERANS BOULEVARD, STE. 300, KENNER, LA, 70062, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 2121 AIRLINE DRIVE, STE 520, METAIRIE, LA, 70001, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-08 | 2024-07-03 | Address | 2400 VETERANS BOULEVARD, STE. 300, KENNER, LA, 70062, USA (Type of address: Chief Executive Officer) |
2014-10-16 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004382 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220713001318 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200708060500 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
191004000298 | 2019-10-04 | CERTIFICATE OF AMENDMENT | 2019-10-04 |
180709006686 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580492 | RENEWAL | INVOICED | 2023-01-11 | 150 | Debt Collection Agency Renewal Fee |
3446851 | LICENSE REPL | INVOICED | 2022-05-12 | 15 | License Replacement Fee |
3282778 | RENEWAL | INVOICED | 2021-01-13 | 150 | Debt Collection Agency Renewal Fee |
3170390 | LICENSE | INVOICED | 2020-03-18 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State