Name: | ARS PORTFOLIO SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2008 (17 years ago) |
Entity Number: | 3661917 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 716-616-5000
Phone +1 716-564-4000
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 |
---|---|---|---|---|
2051634-DCA | Inactive | Business | 2017-04-20 | 2019-01-31 |
1451505-DCA | Inactive | Business | 2012-12-04 | 2015-01-31 |
1292193-DCA | Active | Business | 2008-07-11 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-06 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-04-23 | 2021-10-06 | Address | 6400 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401029686 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401002631 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
211006000593 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
200403060322 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
190205060391 | 2019-02-05 | BIENNIAL STATEMENT | 2018-04-01 |
140407006631 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
130114006464 | 2013-01-14 | BIENNIAL STATEMENT | 2012-04-01 |
121126000180 | 2012-11-26 | CERTIFICATE OF AMENDMENT | 2012-11-26 |
080701000724 | 2008-07-01 | CERTIFICATE OF PUBLICATION | 2008-07-01 |
080423000105 | 2008-04-23 | APPLICATION OF AUTHORITY | 2008-04-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561286 | RENEWAL | INVOICED | 2022-12-02 | 150 | Debt Collection Agency Renewal Fee |
3268321 | RENEWAL | INVOICED | 2020-12-11 | 150 | Debt Collection Agency Renewal Fee |
2940803 | RENEWAL | INVOICED | 2018-12-07 | 150 | Debt Collection Agency Renewal Fee |
2583556 | LICENSE | INVOICED | 2017-03-31 | 150 | Debt Collection License Fee |
2504145 | RENEWAL | INVOICED | 2016-12-05 | 150 | Debt Collection Agency Renewal Fee |
1976715 | RENEWAL | INVOICED | 2015-02-06 | 150 | Debt Collection Agency Renewal Fee |
894996 | CNV_MS | INVOICED | 2013-03-15 | 15 | Miscellaneous Fee |
894999 | CNV_TFEE | INVOICED | 2013-01-31 | 3.740000009536743 | WT and WH - Transaction Fee |
894998 | RENEWAL | INVOICED | 2013-01-31 | 150 | Debt Collection Agency Renewal Fee |
1160948 | CNV_TFEE | INVOICED | 2012-12-04 | 4.679999828338623 | WT and WH - Transaction Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State