Name: | ACCELERATED REVENUE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 05 Nov 2013 |
Entity Number: | 3783584 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | THREE CITYPLACE DRIVE, SUITE 690, ST LOUIS, MO, United States, 63141 |
Contact Details
Phone +1 888-772-6468
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A DIMARCO | Chief Executive Officer | THREE CITYPLACE DRIVE, SUITE 690, ST LOUIS, MO, United States, 63141 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1318571-DCA | Inactive | Business | 2009-05-15 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-26 | 2010-07-28 | Address | 3760 CALLE TECATE SUITE B, CAMARILLO, CA, 93012, USA (Type of address: Service of Process) |
2009-03-09 | 2010-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-09 | 2010-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105000420 | 2013-11-05 | CERTIFICATE OF TERMINATION | 2013-11-05 |
130322006342 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
120618002769 | 2012-06-18 | BIENNIAL STATEMENT | 2011-03-01 |
100728000934 | 2010-07-28 | CERTIFICATE OF CHANGE | 2010-07-28 |
100326000760 | 2010-03-26 | CERTIFICATE OF CHANGE | 2010-03-26 |
090309000469 | 2009-03-09 | APPLICATION OF AUTHORITY | 2009-03-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
956003 | LICENSE | INVOICED | 2009-05-18 | 150 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State