Search icon

ELECTRONIC CLEARING HOUSE, INC.

Company Details

Name: ELECTRONIC CLEARING HOUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2000 (24 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AUJLA SANDEEP Chief Executive Officer 2700 COAST AVENUE, MOUNTAIN VIEW, CA, United States, 94043

Licenses

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

History

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)
2012-10-01 2014-10-01 Address 21215 BURBANK BLVD STE 300, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2010-09-22 2012-10-01 Address 21215 BURBANK BLVD STE 300, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2009-05-05 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-09-30 2010-09-22 Address 21215 BURBANK PL, WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office)
2008-09-30 2010-09-22 Address 21215 BURBANK BL, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)

Filings

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
141001006329 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006171 2012-10-01 BIENNIAL STATEMENT 2012-10-01
100922002125 2010-09-22 BIENNIAL STATEMENT 2010-10-01
090505000520 2009-05-05 CERTIFICATE OF CHANGE 2009-05-05
080930002340 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

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

Date of last update: 13 Mar 2025

Sources: New York Secretary of State