Search icon

ICT ACCOUNTS RECEIVABLES MANAGEMENT, INC.

Company Details

Name: ICT ACCOUNTS RECEIVABLES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653351
ZIP code: 28314
County: Albany
Place of Formation: Delaware
Address: 921 STRICKLAND BRIDGE RD, FAYETTEVILLE, NC, United States, 28314

Contact Details

Phone +1 800-408-4087

Phone +1 502-810-1101

Phone +1 610-706-0741

DOS Process Agent

Name Role Address
ICT ACCOUNTS RECEIVABLES MANAGEMENT, INC. DOS Process Agent 921 STRICKLAND BRIDGE RD, FAYETTEVILLE, NC, United States, 28314

Chief Executive Officer

Name Role Address
ELIZABETH FIERCE Chief Executive Officer 921 STRICKLAND BRIDGE RD, FAYETTEVILLE, NC, United States, 28314

Licenses

Number Status Type Date End date
1390026-DCA Inactive Business 2011-05-03 2015-01-31
1384257-DCA Active Business 2011-03-09 2025-01-31
1318550-DCA Inactive Business 2009-05-15 2013-01-31

History

Start date End date Type Value
2018-04-02 2020-04-02 Address 164 NW BROAD STREET, SOUTHERN PINES, NC, 28387, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-02 Address 164 NW BROAD STREET, SOUTHERN PINES, NC, 28387, USA (Type of address: Principal Executive Office)
2018-04-02 2020-04-02 Address 164 NW BROAD STREET, SOUTHERN PINES, NC, 28387, USA (Type of address: Service of Process)
2016-04-07 2018-04-02 Address 7150 WINDSOR DR STE 3, ALLENTOWN, PA, 18106, USA (Type of address: Principal Executive Office)
2016-04-07 2018-04-02 Address 7150 WINDSOR DR STE 3, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
2016-04-07 2018-04-02 Address 7150 WINDSOR DR STE 3, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process)
2014-04-16 2016-04-07 Address 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940, USA (Type of address: Chief Executive Officer)
2010-04-08 2016-04-07 Address 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940, USA (Type of address: Principal Executive Office)
2010-04-08 2014-04-16 Address 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940, USA (Type of address: Chief Executive Officer)
2008-04-02 2016-04-07 Address 100 BRANDYWINE BLVD., NEWTOWN, PA, 18940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429002961 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200402060043 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007772 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160407006361 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140416006296 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120419002972 2012-04-19 BIENNIAL STATEMENT 2012-04-01
100408002823 2010-04-08 BIENNIAL STATEMENT 2010-04-01
080402000929 2008-04-02 APPLICATION OF AUTHORITY 2008-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580383 RENEWAL INVOICED 2023-01-11 150 Debt Collection Agency Renewal Fee
3296944 RENEWAL INVOICED 2021-02-17 150 Debt Collection Agency Renewal Fee
3014034 LICENSE REPL INVOICED 2019-04-08 15 License Replacement Fee
2974194 RENEWAL INVOICED 2019-02-01 150 Debt Collection Agency Renewal Fee
2775561 LICENSE REPL INVOICED 2018-04-12 15 License Replacement Fee
2535309 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
1972198 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee
1221388 RENEWAL INVOICED 2013-02-21 150 Debt Collection Agency Renewal Fee
1221387 CNV_TFEE INVOICED 2013-02-21 3.740000009536743 WT and WH - Transaction Fee
1223415 CNV_TFEE INVOICED 2013-02-21 3.740000009536743 WT and WH - Transaction Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State