Search icon

PRA RECEIVABLES MANAGEMENT, LLC

Company Details

Name: PRA RECEIVABLES MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603261
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Address: 80 State Street, Albany, NY, United States, 12207

Contact Details

Phone +1 757-431-7933

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Licenses

Number Status Type Date End date
2081587-DCA Active Business 2019-01-23 2025-01-31
2047374-DCA Inactive Business 2017-01-13 2025-01-31
2045461-DCA Active Business 2016-11-10 2025-01-31
1237335-DCA Inactive Business 2013-01-15 2019-01-31
1079149-DCA Active Business 2013-01-15 2025-01-31

History

Start date End date Type Value
2021-02-04 2023-02-07 Address 130 CORPORATE BLVD., NORFOLK, VA, 23502, USA (Type of address: Service of Process)
2017-02-09 2021-02-04 Address 130 CORPORATE BLVD., NORFOLK, VA, 23502, USA (Type of address: Service of Process)
2013-02-07 2017-02-09 Address 140 CORPORATE BLVD, NORFOLK, VA, 23502, USA (Type of address: Service of Process)
2011-01-20 2013-02-07 Address 140 CORPORATE BLVD, NORFOLK, VA, 23502, USA (Type of address: Service of Process)
2009-01-23 2011-01-20 Address 190 CORPORATE BLVD, NORFOLK, VA, 23502, USA (Type of address: Service of Process)
2007-01-31 2009-01-23 Address ATTN DONNA M VALDEZ, 120 CORPORATE BLVD, STE 100, NORFOLK, VA, 23502, USA (Type of address: Service of Process)
2005-06-09 2007-01-31 Address ATTN PAUL GILL, 120 CORPORATE BLVD, STE 100, NORFOLK, VA, 23502, USA (Type of address: Service of Process)
2001-02-07 2005-06-09 Address ATTN: ANDREW J. HOLMES, 120 CORPORATE BLVD., STE. 100, NORFOLK, VA, 23502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207002410 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210204060196 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190213060047 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170209006001 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150217006035 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130207006055 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110120002777 2011-01-20 BIENNIAL STATEMENT 2011-02-01
090123002104 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070131002679 2007-01-31 BIENNIAL STATEMENT 2007-02-01
050609002371 2005-06-09 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625641 LICENSE REPL INVOICED 2023-04-04 15 License Replacement Fee
3592253 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3592290 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3592300 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3592303 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3293616 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293619 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293672 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293675 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
2966863 LICENSE INVOICED 2019-01-23 38 Debt Collection License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State