Search icon

RECEIVABLES OUTSOURCING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER G WUNDER Chief Executive Officer 1920 GREENSPRING DR, STE 200, TIMONIUM, MD, United States, 21093

Licenses

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

History

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)

Filings

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

Fine And Fees

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