Name: | ACCOUNT SERVICES COLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2002 (23 years ago) |
Entity Number: | 2772090 |
ZIP code: | 78210 |
County: | Nassau |
Place of Formation: | Texas |
Address: | 1802 NE Loop 410, STE 400, San Antonio, TX, United States, 78210 |
Principal Address: | 1802 NE LOOP 410 / #400, SAN ANTONIO, TX, United States, 78217 |
Contact Details
Phone +1 210-821-1200
Name | Role | Address |
---|---|---|
RICHARD C GOFORTH SR | Chief Executive Officer | 1802 NE LOOP 410 / #400, SAN ANTONIO, TX, United States, 78217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1802 NE Loop 410, STE 400, San Antonio, TX, United States, 78210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1113033-DCA | Active | Business | 2002-06-21 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 1802 NE LOOP 410 / #400, SAN ANTONIO, TX, 78217, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2024-05-08 | Address | 1802 NE LOOP 410 / #400, SAN ANTONIO, TX, 78217, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2024-05-08 | Address | 1802 NE LOOP 410 / #400, SAN ANTONIO, TX, 78217, USA (Type of address: Service of Process) |
2004-06-08 | 2006-05-26 | Address | 1802 NE LOOP 410, #400, SAN ANTONIO, TX, 78217, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2006-05-26 | Address | 1802 NE LOOP 410, #400, SAN ANTONIO, TX, 78217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508004428 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220504002921 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200520060195 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180502006775 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160527006047 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590779 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3285790 | RENEWAL | INVOICED | 2021-01-20 | 150 | Debt Collection Agency Renewal Fee |
2950521 | RENEWAL | INVOICED | 2018-12-24 | 150 | Debt Collection Agency Renewal Fee |
2520664 | RENEWAL | INVOICED | 2016-12-27 | 150 | Debt Collection Agency Renewal Fee |
1954864 | RENEWAL | INVOICED | 2015-01-30 | 150 | Debt Collection Agency Renewal Fee |
560427 | RENEWAL | INVOICED | 2013-01-22 | 150 | Debt Collection Agency Renewal Fee |
560432 | RENEWAL | INVOICED | 2010-12-01 | 150 | Debt Collection Agency Renewal Fee |
560428 | RENEWAL | INVOICED | 2008-12-04 | 150 | Debt Collection Agency Renewal Fee |
560429 | RENEWAL | INVOICED | 2006-12-05 | 150 | Debt Collection Agency Renewal Fee |
560430 | RENEWAL | INVOICED | 2004-12-22 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State