Name: | PARTNERS FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2006 (19 years ago) |
Entity Number: | 3348902 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Missouri |
Principal Address: | 12166 Old Big Bend Ste 108, Kirkwood, MO, United States, 63122 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Contact Details
Phone +1 800-926-1303
Phone +1 636-305-9877
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
WALLY OVERSTREET | Chief Executive Officer | 12166 OLD BIG BEND STE 108, KIRKWOOD, MO, United States, 63122 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2093124-DCA | Active | Business | 2019-12-19 | 2025-01-31 |
2013860-DCA | Inactive | Business | 2014-09-25 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 575 RUDDER RD, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 12166 OLD BIG BEND STE 108, KIRKWOOD, MO, 63122, USA (Type of address: Chief Executive Officer) |
2019-09-27 | 2024-04-01 | Address | 575 RUDDER RD, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer) |
2016-06-24 | 2024-04-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-06-24 | 2024-04-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-11-04 | 2016-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-04 | 2016-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-17 | 2014-11-04 | Address | 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-09-17 | 2019-09-27 | Address | 403 AXMINISTER, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer) |
2013-12-20 | 2014-11-04 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036903 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404002657 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401060605 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190927060152 | 2019-09-27 | BIENNIAL STATEMENT | 2018-04-01 |
160624000135 | 2016-06-24 | CERTIFICATE OF CHANGE | 2016-06-24 |
141104000361 | 2014-11-04 | CERTIFICATE OF CHANGE | 2014-11-04 |
140917002007 | 2014-09-17 | BIENNIAL STATEMENT | 2014-04-01 |
131220000994 | 2013-12-20 | CERTIFICATE OF CHANGE | 2013-12-20 |
131009000610 | 2013-10-09 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-10-09 |
DP-2012397 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556545 | RENEWAL | INVOICED | 2022-11-21 | 150 | Debt Collection Agency Renewal Fee |
3271351 | RENEWAL | INVOICED | 2020-12-15 | 150 | Debt Collection Agency Renewal Fee |
3126784 | LICENSE | INVOICED | 2019-12-13 | 113 | Debt Collection License Fee |
2930207 | RENEWAL | INVOICED | 2018-11-15 | 150 | Debt Collection Agency Renewal Fee |
2494359 | RENEWAL | INVOICED | 2016-11-21 | 150 | Debt Collection Agency Renewal Fee |
1789477 | LICENSE | INVOICED | 2014-09-25 | 38 | Debt Collection License Fee |
1789478 | BLUEDOT | INVOICED | 2014-09-25 | 150 | Blue Dot Fee |
1711117 | DCA-SUS | CREDITED | 2014-06-19 | 37.5 | Suspense Account |
1711118 | PROCESSING | INVOICED | 2014-06-19 | 37.5 | License Processing Fee |
1672478 | LICENSE | CREDITED | 2014-05-05 | 75 | Debt Collection License Fee |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State