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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL L FEENEY | Chief Executive Officer | 3090 S DURANGO DR, STE 101, LAS VEGAS, NV, United States, 89117 |
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 |
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) |
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 |
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