-
Home Page
›
-
Counties
›
-
Albany
›
-
55433
›
-
SUMMIT RECEIVABLES LLC
Company Details
Name: |
SUMMIT RECEIVABLES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 May 2009 (16 years ago)
|
Date of dissolution: |
02 Jul 2013 |
Entity Number: |
3807328 |
ZIP code: |
55433
|
County: |
Albany |
Place of Formation: |
Delaware |
Address: |
200 COON RAPIDS BLVD, SUITE 200, COON RAPIDS, MN, United States, 55433 |
Contact Details
Phone
+1 763-235-4050
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
200 COON RAPIDS BLVD, SUITE 200, COON RAPIDS, MN, United States, 55433
|
Licenses
Number |
Status |
Type |
Date |
End date |
1321227-DCA
|
Inactive
|
Business
|
2009-06-04
|
2013-01-31
|
History
Start date |
End date |
Type |
Value |
2009-05-06
|
2013-07-02
|
Address
|
SUITE 200, 200 COON RAPIDS BLVD., COON RAPIDS, MN, 55433, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130702000927
|
2013-07-02
|
SURRENDER OF AUTHORITY
|
2013-07-02
|
110413002895
|
2011-04-13
|
BIENNIAL STATEMENT
|
2011-05-01
|
090716000719
|
2009-07-16
|
CERTIFICATE OF PUBLICATION
|
2009-07-16
|
090506000780
|
2009-05-06
|
APPLICATION OF AUTHORITY
|
2009-05-06
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
991152
|
RENEWAL
|
INVOICED
|
2010-12-09
|
150
|
Debt Collection Agency Renewal Fee
|
991151
|
CNV_TFEE
|
INVOICED
|
2010-12-09
|
3
|
WT and WH - Transaction Fee
|
953407
|
LICENSE
|
INVOICED
|
2009-06-08
|
150
|
Debt Collection License Fee
|
Date of last update: 10 Mar 2025
Sources:
New York Secretary of State