Name: | CENTER STATE COLLECTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 24 Oct 2007 (17 years ago) |
Entity Number: | 3584697 |
County: | New York |
Place of Formation: | New Jersey |
Contact Details
Phone +1 732-923-8080
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1272548-DCA | Inactive | Business | 2007-11-13 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-24 | 2013-12-27 | Address | 11 NORTH PEARL ST SUITE 1601, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-10-24 | 2013-12-12 | Address | 11 NORTH PEARL ST SUITE 1601, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131227000285 | 2013-12-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-01-26 |
131212000216 | 2013-12-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-12-12 |
071024000983 | 2007-10-24 | APPLICATION OF AUTHORITY | 2007-10-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
849384 | LICENSE | INVOICED | 2007-11-14 | 113 | Debt Collection License Fee |
66589 | PL VIO | INVOICED | 2007-07-30 | 12000 | PL - Padlock Violation |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State