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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J.B. RICHARDSON, JR. | Chief Executive Officer | 6300 SOUTH SYRACUSE WAY, SUITE 200, CENTENNIAL, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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) |
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 |
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