Name: | RECEIVABLES OUTSOURCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Jul 2015 |
Entity Number: | 3503568 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 26 ENGLISH SADDLE CT, PARKTON, MD, United States, 21120 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 410-616-9012
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER G WUNDER | Chief Executive Officer | 1920 GREENSPRING DR, STE 200, TIMONIUM, MD, United States, 21093 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2014092-DCA | Inactive | Business | 2014-09-30 | 2017-01-31 |
1256111-DCA | Inactive | Business | 2007-05-21 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46641 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150724000647 | 2015-07-24 | CERTIFICATE OF TERMINATION | 2015-07-24 |
150724000644 | 2015-07-24 | CERTIFICATE OF CORRECTION | 2015-07-24 |
150402006150 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
140926000427 | 2014-09-26 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2014-09-26 |
DP-2051042 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110607003011 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
090326003018 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070416000732 | 2007-04-16 | APPLICATION OF AUTHORITY | 2007-04-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2146231 | DCA-SUS | CREDITED | 2015-08-05 | 94 | Suspense Account |
2146232 | PROCESSING | INVOICED | 2015-08-05 | 94 | License Processing Fee |
1807817 | BLUEDOT | CREDITED | 2014-09-29 | 150 | Blue Dot Fee |
1807816 | LICENSE | CREDITED | 2014-09-29 | 38 | Debt Collection License Fee |
871272 | CNV_TFEE | INVOICED | 2013-02-01 | 3.740000009536743 | WT and WH - Transaction Fee |
871273 | RENEWAL | INVOICED | 2013-02-01 | 150 | Debt Collection Agency Renewal Fee |
871274 | CNV_TFEE | INVOICED | 2010-12-07 | 3 | WT and WH - Transaction Fee |
871275 | RENEWAL | INVOICED | 2010-12-07 | 150 | Debt Collection Agency Renewal Fee |
818787 | CNV_MS | INVOICED | 2010-03-16 | 25 | Miscellaneous Fee |
871277 | RENEWAL | INVOICED | 2008-11-20 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State