Search icon

ASSET ACCEPTANCE, LLC

Company Details

Name: ASSET ACCEPTANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2006 (18 years ago)
Entity Number: 3415116
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 586-983-7075

Phone +1 813-569-0400

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1355663-DCA Inactive Business 2013-01-09 2015-01-31
1255250-DCA Active Business 2013-01-09 2025-01-31

History

Start date End date Type Value
2014-03-04 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-04 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-21 2014-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-21 2014-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000923 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220923002526 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200902061245 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006748 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006814 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006368 2014-09-02 BIENNIAL STATEMENT 2014-09-01
140304000858 2014-03-04 CERTIFICATE OF CHANGE 2014-03-04
120914006322 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100922002178 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080908002120 2008-09-08 BIENNIAL STATEMENT 2008-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-02 2014-05-16 Billing Dispute Yes 628.00 Bill Reduced
2014-01-30 2014-02-13 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580041 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3342886 LICENSE REPL CREDITED 2021-06-30 15 License Replacement Fee
872329 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
1052848 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
872330 RENEWAL INVOICED 2011-02-02 150 Debt Collection Agency Renewal Fee
1052849 RENEWAL INVOICED 2011-02-02 150 Debt Collection Agency Renewal Fee
1220279 LICENSE INVOICED 2010-05-24 75 Debt Collection License Fee
872331 RENEWAL INVOICED 2008-12-26 150 Debt Collection Agency Renewal Fee
1216363 LICENSE INVOICED 2007-05-15 150 Debt Collection License Fee
69449 APPEAL INVOICED 2006-08-25 25 Appeal Filing Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State