Search icon

ALLIANCEONE RECEIVABLES MANAGEMENT, INC.

Company Details

Name: ALLIANCEONE RECEIVABLES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689213
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3043 Walton Road, Suite 201, Plymouth Meeting, PA, United States, 19462
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 888-816-8795

Phone +1 800-456-8838

Phone +1 609-584-7500

Phone +1 484-531-5000

Phone +1 800-279-3480

Chief Executive Officer

Name Role Address
TIMOTHY JAMES CASEY Chief Executive Officer 4850 E STREET ROAD, SUITE 300, PENNSYLVANIA, PA, United States, 19053

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALLIANCEONE RECEIVABLES MANAGEMENT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2101531-DCA Active Business 2021-09-15 2025-01-31
2027343-DCA Inactive Business 2015-08-20 2017-01-31
2027022-DCA Inactive Business 2015-08-13 2019-01-31

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 4850 EAST STREET ROAD, STE. 300, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 4850 E STREET ROAD, SUITE 300, PENNSYLVANIA, PA, 19053, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 4850 EAST STREET ROAD, STE. 300, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002006526 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002313 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060676 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-34157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-26 2017-11-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-12-11 2016-01-04 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2015-10-20 2015-11-30 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2015-10-14 2015-10-30 Billing Dispute Yes 116.00 Bill Reduced
2015-10-06 2015-10-19 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590310 LICENSE REPL INVOICED 2023-01-30 15 License Replacement Fee
3574023 RENEWAL INVOICED 2022-12-30 150 Debt Collection Agency Renewal Fee
3570989 LICENSE REPL INVOICED 2022-12-21 15 License Replacement Fee
3570249 RENEWAL INVOICED 2022-12-20 150 Debt Collection Agency Renewal Fee
3570251 RENEWAL INVOICED 2022-12-20 150 Debt Collection Agency Renewal Fee
3570262 RENEWAL INVOICED 2022-12-20 150 Debt Collection Agency Renewal Fee
3308790 LICENSE REPL INVOICED 2021-03-15 15 License Replacement Fee
3289017 BLUEDOT INVOICED 2021-01-28 150 Blue Dot Fee
3288469 LICENSE INVOICED 2021-01-27 38 Debt Collection License Fee
3286335 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State