Name: | JACOB COLLECTION GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2006 (18 years ago) |
Branch of: | JACOB COLLECTION GROUP LLC, Mississippi (Company Number 901040) |
Entity Number: | 3440502 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Mississippi |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1246183-DCA | Inactive | Business | 2007-02-01 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-06 | 2012-09-17 | Address | 2623 WEST OXFORD LOOP, OXFORD, MS, 38655, USA (Type of address: Service of Process) |
2008-10-29 | 2010-12-06 | Address | 2623 WEST OXFORD LOOP, SUITE 108, OXFORD, MS, 38655, USA (Type of address: Service of Process) |
2006-11-21 | 2008-10-29 | Address | 2623 WEST OXFORD LOOP, OXFORD, MS, 38655, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141223006524 | 2014-12-23 | BIENNIAL STATEMENT | 2014-11-01 |
121107006784 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
120917000827 | 2012-09-17 | CERTIFICATE OF CHANGE | 2012-09-17 |
101206002452 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081029002522 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
070301000244 | 2007-03-01 | CERTIFICATE OF PUBLICATION | 2007-03-01 |
061121000575 | 2006-11-21 | APPLICATION OF AUTHORITY | 2006-11-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
927196 | CNV_TFEE | INVOICED | 2013-02-22 | 3.740000009536743 | WT and WH - Transaction Fee |
927195 | RENEWAL | INVOICED | 2013-02-22 | 150 | Debt Collection Agency Renewal Fee |
927192 | CNV_TFEE | INVOICED | 2011-02-17 | 3 | WT and WH - Transaction Fee |
927197 | RENEWAL | INVOICED | 2011-02-17 | 150 | Debt Collection Agency Renewal Fee |
927194 | CNV_TFEE | INVOICED | 2009-02-05 | 3 | WT and WH - Transaction Fee |
927193 | RENEWAL | INVOICED | 2009-02-05 | 150 | Debt Collection Agency Renewal Fee |
836266 | LICENSE | INVOICED | 2007-02-02 | 150 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State