Search icon

ACCELERATED REVENUE MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A DIMARCO Chief Executive Officer THREE CITYPLACE DRIVE, SUITE 690, ST LOUIS, MO, United States, 63141

Licenses

Number Status Type Date End date
1318571-DCA Inactive Business 2009-05-15 2011-01-31

History

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)

Filings

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

Fine And Fees

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