Search icon

AMSHER COLLECTION SERVICES, INC.

Branch

Company Details

Name: AMSHER COLLECTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Branch of: AMSHER COLLECTION SERVICES, INC., Alabama (Company Number 000-110-069)
Entity Number: 2789027
ZIP code: 12207
County: New York
Place of Formation: Alabama
Principal Address: 4524 SOUTHLAKE PARKWAY, SUITE 15, HOOVER, AL, United States, 35244
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-732-6877

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SETH DEFOREST (PRESIDENT) Chief Executive Officer 4524 SOUTHLAKE PARKWAY, SUITE 15, HOOVER, AL, United States, 35244

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2101310-DCA Active Business 2021-09-03 2025-01-31
2101309-DCA Active Business 2021-09-03 2025-01-31
1388973-DCA Active Business 2011-04-22 2025-01-31
1264988-DCA Inactive Business 2007-08-21 2009-01-31
1117568-DCA Inactive Business 2002-07-26 2013-01-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 4524 SOUTHLAKE PARKWAY, SUITE 15, HOOVER, AL, 35244, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-02 Address 4524 SOUTHLAKE PARKWAY, SUITE 15, HOOVER, AL, 35244, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-05 2020-07-10 Address 4524 SOUTHLAKE PARKWAY, SUITE 15, HOOVER, AL, 35244, USA (Type of address: Chief Executive Officer)
2012-07-05 2016-07-05 Address 600 BEACON PKWY WEST, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer)
2008-04-24 2020-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-24 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-07-03 2016-07-05 Address 600 BEACON PKWY WEST, SUITE 300, BIRMINGHAM, AL, 35209, USA (Type of address: Principal Executive Office)
2006-07-03 2012-07-05 Address MARTIN SHER / SUITE 300, 600 BEACON PKWY WEST, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer)
2004-11-16 2008-04-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001175 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705001124 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200710060588 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180727006092 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160705006346 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006158 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120705006522 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100806000215 2010-08-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2010-08-06
DP-1807043 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
080715003031 2008-07-15 BIENNIAL STATEMENT 2008-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-10 2021-09-22 Billing Dispute Yes 223.00 Bill Reduced
2020-09-18 2020-11-13 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-09-03 2020-10-07 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2020-07-27 2020-08-11 Misrepresentation Yes 120.00 Bill Reduced
2018-03-06 2018-03-16 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-03-07 2016-03-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-12-01 2015-01-16 Billing Dispute Yes 96.00 Bill Reduced
2014-03-17 2014-04-23 Billing Dispute Yes 82.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588128 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3588129 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3588130 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3371852 LICENSE REPL INVOICED 2021-09-21 15 License Replacement Fee
3289650 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3244007 BLUEDOT INVOICED 2020-10-05 150 Blue Dot Fee
3243964 LICENSE INVOICED 2020-10-05 38 Debt Collection License Fee
3244012 BLUEDOT INVOICED 2020-10-05 150 Blue Dot Fee
3244011 LICENSE INVOICED 2020-10-05 38 Debt Collection License Fee
2936592 RENEWAL INVOICED 2018-11-29 150 Debt Collection Agency Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State