Search icon

ACA RECEIVABLES COMPANY LLC

Company Details

Name: ACA RECEIVABLES COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2879182
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 301-212-0400

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1135182-DCA Inactive Business 2003-04-01 2013-01-31

History

Start date End date Type Value
2003-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36757 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36758 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070322002361 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050407002284 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030307001277 2003-03-07 APPLICATION OF AUTHORITY 2003-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
607235 RENEWAL INVOICED 2011-02-03 150 Debt Collection Agency Renewal Fee
607236 CNV_TFEE INVOICED 2011-02-03 3 WT and WH - Transaction Fee
607237 CNV_TFEE INVOICED 2008-12-23 3 WT and WH - Transaction Fee
607238 RENEWAL INVOICED 2008-12-23 150 Debt Collection Agency Renewal Fee
607239 RENEWAL INVOICED 2007-01-26 150 Debt Collection Agency Renewal Fee
572837 CNV_MS INVOICED 2006-11-01 25 Miscellaneous Fee
607240 RENEWAL INVOICED 2004-12-10 150 Debt Collection Agency Renewal Fee
572838 CNV_MS INVOICED 2003-07-17 25 Miscellaneous Fee
572839 LICENSE INVOICED 2003-04-22 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2007-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
ACA RECEIVABLES COMPANY LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State