Search icon

ACCOUNT SERVICES COLLECTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD C GOFORTH SR Chief Executive Officer 1802 NE LOOP 410 / #400, SAN ANTONIO, TX, United States, 78217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1802 NE Loop 410, STE 400, San Antonio, TX, United States, 78210

Licenses

Number Status Type Date End date
1113033-DCA Active Business 2002-06-21 2025-01-31

History

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)

Filings

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

Fine And Fees

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