Search icon

RECEIVABLES PERFORMANCE MANAGEMENT, LLC

Company Details

Name: RECEIVABLES PERFORMANCE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926372
ZIP code: 10005
County: Albany
Place of Formation: Washington
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 425-984-2252

Phone +1 425-412-2600

Phone +1 503-292-2077

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
2110792-DCA Active Business 2023-01-30 2025-01-31
2101760-DCA Inactive Business 2021-09-24 2023-01-31
2100304-DCA Inactive Business 2021-07-22 2023-01-31
2081860-DCA Inactive Business 2019-02-01 2021-01-31
1291891-DCA Inactive Business 2008-07-09 2023-01-31
1285991-DCA Inactive Business 2008-05-19 2013-01-31
1280961-DCA Inactive Business 2008-04-03 2009-01-31
1229480-DCA Inactive Business 2006-06-06 2009-01-31

History

Start date End date Type Value
2023-07-20 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-20 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-02 2011-12-30 Address 20816 44TH AVE WEST, LYNNWOOD, WA, 98036, USA (Type of address: Service of Process)
2003-08-26 2009-07-02 Address 1930 220TH ST. SE, STE 101, BOTHELL, WA, 98021, USA (Type of address: Service of Process)
2003-07-02 2003-08-26 Address 10413 BEASRDSLEE BLVD., BOTHELL, WA, 98011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002845 2025-01-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-07
230720002745 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210713003033 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190709060436 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-37409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170712006290 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150714006138 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130808002371 2013-08-08 BIENNIAL STATEMENT 2013-07-01
111230000412 2011-12-30 CERTIFICATE OF CHANGE 2011-12-30

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-12 2021-04-15 Misrepresentation Yes 0.00 Bill Reduced
2020-02-03 2020-02-19 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-10-28 2019-11-25 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-05-08 2019-05-31 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-04-30 2019-05-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-10-19 2018-11-19 Billing Dispute Yes 125.00 Bill Reduced
2018-07-27 2018-08-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-01-16 2018-01-24 Misrepresentation Yes 18.00 Bill Reduced
2017-11-16 2017-12-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-10-13 2017-11-01 Billing Dispute Yes 1867.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589043 BLUEDOT INVOICED 2023-01-27 150 Blue Dot Fee
3589042 LICENSE INVOICED 2023-01-27 38 Debt Collection License Fee
3585775 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3372566 LICENSE INVOICED 2021-09-23 113 Debt Collection License Fee
3348796 LICENSE INVOICED 2021-07-13 150 Debt Collection License Fee
3288891 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2959749 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2956246 LICENSE INVOICED 2019-01-02 38 Debt Collection License Fee
2956247 BLUEDOT INVOICED 2019-01-02 150 Blue Dot Fee
2927578 LICENSE REPL INVOICED 2018-11-09 15 License Replacement Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State