Name: | ALLIANCE RECOVERY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644548 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 3100 EASTON SQ PL, COLUMBUS, OH, United States, 43219 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 866-276-1548
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IVAN M SZEFTEL | Chief Executive Officer | 3100 EASTON SQ PL, COLUMBUS, OH, United States, 43219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1097923-DCA | Inactive | Business | 2001-12-10 | 2005-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2011-06-13 | Address | 3100 EASTERN SQ PL, COLUMBUS, OH, 43219, USA (Type of address: Principal Executive Office) |
2005-08-12 | 2009-05-29 | Address | 800 TECHCENTER DR, GAHANNA, OH, 43230, USA (Type of address: Principal Executive Office) |
2003-06-06 | 2009-05-29 | Address | 800 TECHCENTER DR, GAHANNA, OH, 43230, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2005-08-12 | Address | 1815 CHANDLERSVILLE RD, ZANESVILLE, OH, 43701, USA (Type of address: Principal Executive Office) |
2001-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33492 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33491 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110613002670 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090529002443 | 2009-05-29 | BIENNIAL STATEMENT | 2009-05-01 |
070626002180 | 2007-06-26 | BIENNIAL STATEMENT | 2007-05-01 |
050812002397 | 2005-08-12 | BIENNIAL STATEMENT | 2005-05-01 |
030606002449 | 2003-06-06 | BIENNIAL STATEMENT | 2003-05-01 |
010530000758 | 2001-05-30 | APPLICATION OF AUTHORITY | 2001-05-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
551080 | RENEWAL | INVOICED | 2003-02-06 | 150 | Debt Collection Agency Renewal Fee |
447066 | LICENSE | INVOICED | 2001-12-10 | 113 | Debt Collection License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State