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