Search icon

REVENUE ASSISTANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REVENUE ASSISTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911269
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Principal Address: 3711 CHESTER AVE, SUITE 200, CLEVELAND, OH, United States, 44114
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 216-763-2100

DOS Process Agent

Name Role Address
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
JOHN J SHERMAN III Chief Executive Officer 3711 CHESTER AVE, SUITE 200, CLEVELAND, OH, United States, 44414

Licenses

Number Status Type Date End date
2013589-DCA Active Business 2014-09-18 2025-01-31
1143644-DCA Inactive Business 2010-09-13 2015-01-31

History

Start date End date Type Value
2017-08-21 2018-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-08-29 2017-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-29 2017-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-27 2005-08-29 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2003-05-27 2005-08-29 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180209002028 2018-02-09 BIENNIAL STATEMENT 2017-05-01
170821000426 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
140306000060 2014-03-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-03-06
DP-1934111 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
050829000314 2005-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2005-08-29

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-13 2015-01-08 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588186 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3299185 RENEWAL INVOICED 2021-02-23 150 Debt Collection Agency Renewal Fee
2998597 RENEWAL INVOICED 2019-03-06 150 Debt Collection Agency Renewal Fee
2521599 RENEWAL INVOICED 2016-12-28 150 Debt Collection Agency Renewal Fee
1773654 LICENSE INVOICED 2014-09-04 38 Debt Collection License Fee
1773655 BLUEDOT INVOICED 2014-09-04 150 Blue Dot Fee
605549 RENEWAL INVOICED 2013-02-15 150 Debt Collection Agency Renewal Fee
605550 CNV_TFEE INVOICED 2013-02-15 3.740000009536743 WT and WH - Transaction Fee
605551 CNV_TFEE INVOICED 2010-09-13 3.759999990463257 WT and WH - Transaction Fee
605552 RENEWAL INVOICED 2010-09-13 188 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2014-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KNOX
Party Role:
Plaintiff
Party Name:
REVENUE ASSISTANCE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEISSMAN
Party Role:
Plaintiff
Party Name:
REVENUE ASSISTANCE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ANGELELLA
Party Role:
Plaintiff
Party Name:
REVENUE ASSISTANCE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State