Name: | RAB PERFORMANCE RECOVERIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2005 (19 years ago) |
Entity Number: | 3292586 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 201-518-0285
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1316135-DCA | Active | Business | 2009-04-28 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-05 | 2015-02-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-05 | 2015-02-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-06 | 2015-02-05 | Address | CERTIFIED PUBLIC ACCOUNTANTS, 7 PENN PLAZA, STE 914, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-12-11 | 2014-01-06 | Address | CERTIFIED PUBLIC ACCOUNTANTS, 21 PENN PLAZA, STE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-14 | 2007-12-11 | Address | CERTIFIED PUBLIC ACCOUNTANTS, 21 PENN PLAZA, STE. 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000147 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
191211060230 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
SR-91830 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91829 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103007015 | 2018-01-03 | BIENNIAL STATEMENT | 2017-12-01 |
151215006149 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
150224000033 | 2015-02-24 | CERTIFICATE OF CHANGE | 2015-02-24 |
150205000004 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
140106006045 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120109002696 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565634 | RENEWAL | INVOICED | 2022-12-13 | 150 | Debt Collection Agency Renewal Fee |
3283931 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2930166 | RENEWAL | INVOICED | 2018-11-15 | 150 | Debt Collection Agency Renewal Fee |
2512484 | RENEWAL | INVOICED | 2016-12-14 | 150 | Debt Collection Agency Renewal Fee |
2061145 | LICENSE REPL | INVOICED | 2015-04-28 | 15 | License Replacement Fee |
1938085 | RENEWAL | INVOICED | 2015-01-13 | 150 | Debt Collection Agency Renewal Fee |
990875 | CNV_TFEE | INVOICED | 2013-02-01 | 3.740000009536743 | WT and WH - Transaction Fee |
990876 | RENEWAL | INVOICED | 2013-02-01 | 150 | Debt Collection Agency Renewal Fee |
990877 | RENEWAL | INVOICED | 2010-12-06 | 150 | Debt Collection Agency Renewal Fee |
952188 | CNV_TFEE | INVOICED | 2009-04-29 | 3 | WT and WH - Transaction Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State