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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1363232-DCA | Active | Business | 2010-07-20 | 2025-01-31 |
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. |
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 |
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