Search icon

ALLIED COLLECTION SERVICES, INC.

Company Details

Name: ALLIED COLLECTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792547
ZIP code: 12207
County: Albany
Place of Formation: Nevada
Principal Address: 3090 S DURANGO DR, STE 101, LAS VEGAS, NV, United States, 89117
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 702-737-5506

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL L FEENEY Chief Executive Officer 3090 S DURANGO DR, STE 101, LAS VEGAS, NV, United States, 89117

Licenses

Number Status Type Date End date
2053747-DCA Active Business 2017-06-01 2025-01-31
1449410-DCA Inactive Business 2012-11-05 2017-01-31
1118792-DCA Inactive Business 2002-08-22 2007-01-31

History

Start date End date Type Value
2013-12-17 2020-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-06 2013-12-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-06 2013-12-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-27 2020-07-24 Address 3080 S DURANGO DR, STE 208, LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer)
2003-08-18 2006-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-18 2006-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-07-23 2003-08-18 Address 41 STATE ST., SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-07-23 2003-08-18 Address 41 STATE ST., SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220713003456 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200724060182 2020-07-24 BIENNIAL STATEMENT 2020-07-01
180709006605 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160721006303 2016-07-21 BIENNIAL STATEMENT 2016-07-01
131217000538 2013-12-17 CERTIFICATE OF CHANGE 2013-12-17
120723006381 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100831002855 2010-08-31 BIENNIAL STATEMENT 2010-07-01
060804002389 2006-08-04 BIENNIAL STATEMENT 2006-07-01
060706000826 2006-07-06 CERTIFICATE OF CHANGE 2006-07-06
040827002198 2004-08-27 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588088 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3287623 RENEWAL INVOICED 2021-01-26 150 Debt Collection Agency Renewal Fee
2967337 RENEWAL INVOICED 2019-01-24 150 Debt Collection Agency Renewal Fee
2613936 LICENSE INVOICED 2017-05-18 150 Debt Collection License Fee
1976445 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1241732 RENEWAL INVOICED 2013-01-22 150 Debt Collection Agency Renewal Fee
1160479 CNV_TFEE INVOICED 2012-11-05 4.679999828338623 WT and WH - Transaction Fee
1160480 LICENSE INVOICED 2012-11-05 188 Debt Collection License Fee
498158 RENEWAL INVOICED 2005-02-09 150 Debt Collection Agency Renewal Fee
498159 RENEWAL INVOICED 2002-12-16 150 Debt Collection Agency Renewal Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State