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