Search icon

ARS PORTFOLIO SERVICES, LLC

Company Details

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

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
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

History

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)

Filings

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

Fine And Fees

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