Name: | SYSTEMS & SERVICES TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2008 (17 years ago) |
Entity Number: | 3613945 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5161 California Avenue, Suite 100, Irvine, CA, United States, 92617 |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Contact Details
Phone +1 816-671-2078
Phone +1 816-671-2860
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
ELIZABETH LAN PAN | Chief Executive Officer | 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, United States, 92617 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2093718-DCA | Active | Business | 2020-01-17 | 2025-01-31 |
2093334-DCA | Active | Business | 2020-01-02 | 2025-01-31 |
2045459-DCA | Inactive | Business | 2016-11-10 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 4315 PICKETT ROAD, ST. JOSEPH, MO, 64503, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 4315 PICKETT ROAD, ST. JOSEPH, MO, 64503, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-09-10 | Address | 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003144 | 2024-08-29 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-29 |
240131004009 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220103003282 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
211104003689 | 2021-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-04 |
200110060449 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-12-30 | 2016-01-28 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3672121 | LICENSE | INVOICED | 2023-07-21 | 150 | Debt Collection License Fee |
3564364 | RENEWAL | INVOICED | 2022-12-09 | 150 | Debt Collection Agency Renewal Fee |
3564365 | RENEWAL | INVOICED | 2022-12-09 | 150 | Debt Collection Agency Renewal Fee |
3418439 | LICENSE REPL | INVOICED | 2022-02-17 | 15 | License Replacement Fee |
3287868 | RENEWAL | INVOICED | 2021-01-26 | 150 | Debt Collection Agency Renewal Fee |
3287876 | RENEWAL | INVOICED | 2021-01-26 | 150 | Debt Collection Agency Renewal Fee |
3143481 | LICENSE REPL | CREDITED | 2020-01-14 | 15 | License Replacement Fee |
3143607 | LICENSE REPL | CREDITED | 2020-01-14 | 15 | License Replacement Fee |
3143654 | LICENSE REPL | CREDITED | 2020-01-14 | 15 | License Replacement Fee |
3131915 | LICENSE | INVOICED | 2019-12-26 | 113 | Debt Collection License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State