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
Name | Role | Address |
---|---|---|
ICT ACCOUNTS RECEIVABLES MANAGEMENT, INC. | DOS Process Agent | 921 STRICKLAND BRIDGE RD, FAYETTEVILLE, NC, United States, 28314 |
Name | Role | Address |
---|---|---|
ELIZABETH FIERCE | Chief Executive Officer | 921 STRICKLAND BRIDGE RD, FAYETTEVILLE, NC, United States, 28314 |
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 |
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) |
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 |
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