Search icon

JACOB COLLECTION GROUP LLC

Branch

Company Details

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

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1246183-DCA Inactive Business 2007-02-01 2015-01-31

History

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)

Filings

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

Fine And Fees

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