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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SETH DEFOREST (PRESIDENT) | Chief Executive Officer | 4524 SOUTHLAKE PARKWAY, SUITE 15, HOOVER, AL, United States, 35244 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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 |
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 |
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