ELECTRONIC CLEARING HOUSE, INC.

Name: | ELECTRONIC CLEARING HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2000 (25 years ago) |
Entity Number: | 2560300 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 21215 Burbank Boulevard, Suite 300, Woodland Hills, CA, United States, 91367 |
Contact Details
Phone +1 818-706-8999
Phone +1 505-998-3141
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AUJLA SANDEEP | Chief Executive Officer | 2700 COAST AVENUE, MOUNTAIN VIEW, CA, United States, 94043 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1309257-DCA | Inactive | Business | 2009-02-12 | 2013-01-31 |
1069183-DCA | Inactive | Business | 2001-01-12 | 2005-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-01 | Address | 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2020-10-02 | Address | 21215 BURBANK BLVD STE 300, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2018-10-02 | Address | 21215 BURBANK BLVD STE 300, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001018945 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221018002830 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201002060789 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006727 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007276 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1041087 | RENEWAL | INVOICED | 2011-02-03 | 150 | Debt Collection Agency Renewal Fee |
965663 | LICENSE | INVOICED | 2009-02-13 | 150 | Debt Collection License Fee |
543473 | RENEWAL | INVOICED | 2003-02-06 | 150 | Debt Collection Agency Renewal Fee |
400104 | LICENSE | INVOICED | 2001-01-12 | 188 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State