ALLIANCEONE RECEIVABLES MANAGEMENT, INC.

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
Name | Role | Address |
---|---|---|
TIMOTHY JAMES CASEY | Chief Executive Officer | 4850 E STREET ROAD, SUITE 300, PENNSYLVANIA, PA, United States, 19053 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLIANCEONE RECEIVABLES MANAGEMENT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State