Search icon

MADDOCKS COLLECTION SERVICES, LLC

Company Details

Name: MADDOCKS COLLECTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2009 (16 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 3819092
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 888-285-1280

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1378783-DCA Active Business 2010-12-09 2025-01-31

History

Start date End date Type Value
2023-06-20 2024-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-20 2024-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-06-05 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-06-05 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001192 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
230620000613 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210603061581 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190611060129 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170612006234 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150604006252 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130619006453 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110711002717 2011-07-11 BIENNIAL STATEMENT 2011-06-01
100924000301 2010-09-24 CERTIFICATE OF AMENDMENT 2010-09-24
090903000809 2009-09-03 CERTIFICATE OF PUBLICATION 2009-09-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580575 RENEWAL INVOICED 2023-01-11 150 Debt Collection Agency Renewal Fee
3369720 LL VIO INVOICED 2021-09-14 2500 LL - License Violation
3289077 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2935808 RENEWAL INVOICED 2018-11-28 150 Debt Collection Agency Renewal Fee
2506930 RENEWAL INVOICED 2016-12-08 150 Debt Collection Agency Renewal Fee
1930878 RENEWAL INVOICED 2015-01-05 150 Debt Collection Agency Renewal Fee
1127532 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
1027383 LICENSE INVOICED 2010-12-09 188 Debt Collection License Fee
1027382 CNV_TFEE INVOICED 2010-12-09 3.759999990463257 WT and WH - Transaction Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State