Search icon

MICHAEL ANDREWS & ASSOCIATES LLC

Company Details

Name: MICHAEL ANDREWS & ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2008 (17 years ago)
Entity Number: 3623819
ZIP code: 12207
County: Richmond
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-420-3657

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1363232-DCA Active Business 2010-07-20 2025-01-31

History

Start date End date Type Value
2013-12-30 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-30 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-01-03 2013-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-03 2013-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-29 2011-01-03 Address ATTN: JAMES E. BLASIUS, 26261 EVERGREEN ROAD, STE 350, SOUTHFIELD, MI, 48076, USA (Type of address: Service of Process)
2008-01-29 2010-06-29 Address 26250 NORTHWESTERN HWY., STE. 200, SOUTHFIELD, MI, 48076, USA (Type of address: Service of Process)
2008-01-29 2010-06-29 Name SERVICING SOLUTIONS L.L.C.
2008-01-29 2008-01-29 Name SERVICING SOLUTIONS L.L.C.

Filings

Filing Number Date Filed Type Effective Date
240105003824 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220428002984 2022-04-28 BIENNIAL STATEMENT 2022-01-01
200221060398 2020-02-21 BIENNIAL STATEMENT 2020-01-01
180125006204 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160104007706 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140124006159 2014-01-24 BIENNIAL STATEMENT 2014-01-01
131230000241 2013-12-30 CERTIFICATE OF CHANGE 2013-12-30
120302002232 2012-03-02 BIENNIAL STATEMENT 2012-01-01
110103000547 2011-01-03 CERTIFICATE OF CHANGE 2011-01-03
100629000263 2010-06-29 CERTIFICATE OF AMENDMENT 2010-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566069 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3284805 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
2972254 RENEWAL INVOICED 2019-01-30 150 Debt Collection Agency Renewal Fee
2498435 RENEWAL INVOICED 2016-11-28 150 Debt Collection Agency Renewal Fee
1952766 RENEWAL INVOICED 2015-01-28 150 Debt Collection Agency Renewal Fee
1050724 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1050723 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
1050725 RENEWAL INVOICED 2011-02-23 150 Debt Collection Agency Renewal Fee
1050726 CNV_TFEE INVOICED 2011-02-23 3 WT and WH - Transaction Fee
1013071 LICENSE INVOICED 2010-07-20 75 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State