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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1378783-DCA | Active | Business | 2010-12-09 | 2025-01-31 |
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) |
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 |
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