Search icon

SQUARETWO FINANCIAL SERVICES CORPORATION

Company Details

Name: SQUARETWO FINANCIAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3208958
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 6300 SOUTH SYRACUSE WAY, SUITE 200, CENTENNIAL, CO, United States, 80111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 855-441-5981

DOS Process Agent

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

Chief Executive Officer

Name Role Address
J.B. RICHARDSON, JR. Chief Executive Officer 6300 SOUTH SYRACUSE WAY, SUITE 200, CENTENNIAL, CO, United States, 80111

Agent

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

Licenses

Number Status Type Date End date
2029981-DCA Inactive Business 2015-10-29 2017-01-31
2016965-DCA Inactive Business 2014-12-31 2019-01-31
1386820-DCA Inactive Business 2011-04-05 2019-01-31

History

Start date End date Type Value
2013-05-24 2017-05-03 Address 10865 GRANDVIEW DR, STE 2000, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office)
2011-06-30 2017-05-03 Address 4340 S MANACO ST, 2ND FL, DEVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2011-06-30 2013-05-24 Address 4340 S MANACO ST, 2ND FL, DENVER, CO, 80237, USA (Type of address: Principal Executive Office)
2011-06-30 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-17 2014-12-15 Name SQUARETWO FINANCIAL COMMERCIAL FUNDING CORPORATION
2009-05-04 2011-06-30 Address 16011 COLLEGE BLVD, #101, LENEXA, KS, 66219, USA (Type of address: Principal Executive Office)
2009-05-04 2011-06-30 Address 16011 COLLEGE BLVD, #101, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer)
2009-05-04 2011-06-30 Address 16011 COLLEGE BLVD, #101, LENEXA, KS, 66219, USA (Type of address: Service of Process)
2008-01-08 2010-08-17 Name COLLECT AMERICA COMMERCIAL SERVICES, INC.
2007-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-41386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41387 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007506 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150529006204 2015-05-29 BIENNIAL STATEMENT 2015-05-01
141215000755 2014-12-15 CERTIFICATE OF AMENDMENT 2014-12-15
130524006205 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110630002730 2011-06-30 BIENNIAL STATEMENT 2011-05-01
110520000126 2011-05-20 ERRONEOUS ENTRY 2011-05-20
DP-2011517 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100817000256 2010-08-17 CERTIFICATE OF AMENDMENT 2010-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2554204 LICENSEDOC0 INVOICED 2017-02-16 0 License Document Replacement, Lost in Mail
2518128 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
2517007 RENEWAL INVOICED 2016-12-19 150 Debt Collection Agency Renewal Fee
2459011 LICENSE REPL INVOICED 2016-10-03 15 License Replacement Fee
2206456 LICENSE INVOICED 2015-10-29 113 Debt Collection License Fee
1989125 LICENSE REPL INVOICED 2015-02-19 15 License Replacement Fee
1975491 RENEWAL INVOICED 2015-02-05 150 Debt Collection Agency Renewal Fee
1926935 LICENSE INVOICED 2014-12-30 38 Debt Collection License Fee
1926936 BLUEDOT INVOICED 2014-12-30 150 Blue Dot Fee
1925812 LICENSE REPL CREDITED 2014-12-29 15 License Replacement Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State