Name: | ACCOUNTS RECEIVABLE AUTOMATED SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2009 (16 years ago) |
Entity Number: | 3832924 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 140 UNIVERSITY PARK, TROY, AL, United States, 36081 |
Contact Details
Phone +1 877-515-3222
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD BISSONETTE | Chief Executive Officer | 140 UNIVERSITY PARK, TROY, AL, United States, 36081 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2043753-DCA | Active | Business | 2016-09-15 | 2025-01-31 |
2002132-DCA | Active | Business | 2014-01-02 | 2025-01-31 |
1341500-DCA | Inactive | Business | 2009-12-24 | 2017-01-31 |
1333137-DCA | Inactive | Business | 2009-09-15 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 140 UNIVERSITY PARK, TROY, AL, 36081, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2023-07-10 | Address | 140 UNIVERSITY PARK, TROY, AL, 36081, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2023-07-10 | Address | 140 UNIVERSITY PARK, TROY, AL, 36081, USA (Type of address: Service of Process) |
2017-07-12 | 2019-07-09 | Address | 140 UNIVERSITY PARK, TROY, AL, 36081, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2019-07-09 | Address | 140 UNIVERSITY PARK, TROY, AL, 36081, USA (Type of address: Service of Process) |
2015-08-19 | 2017-07-12 | Address | 140 UNIVERSITY PARK, TROY, AL, 36081, USA (Type of address: Chief Executive Officer) |
2015-08-19 | 2017-07-12 | Address | 140 UNIVERSITY PARK, TROY, AL, 36081, USA (Type of address: Service of Process) |
2013-07-25 | 2015-08-19 | Address | 2208 HWY 121, SUITE 100, BEDFORD, TX, 76021, USA (Type of address: Service of Process) |
2011-07-28 | 2015-08-19 | Address | 2208 HWY 121, SUITE 100, BEDFORD, TX, 76021, USA (Type of address: Chief Executive Officer) |
2011-07-28 | 2015-08-19 | Address | 2208 HWY 121, SUITE 100, BEDFORD, TX, 76021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710003933 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210713003059 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190709060047 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170712006286 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150819006032 | 2015-08-19 | BIENNIAL STATEMENT | 2015-07-01 |
130725006007 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110728003130 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090713000638 | 2009-07-13 | APPLICATION OF AUTHORITY | 2009-07-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590895 | RENEWAL | INVOICED | 2023-01-31 | 150 | Debt Collection Agency Renewal Fee |
3590752 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3299596 | RENEWAL | INVOICED | 2021-02-24 | 150 | Debt Collection Agency Renewal Fee |
3299655 | RENEWAL | INVOICED | 2021-02-24 | 150 | Debt Collection Agency Renewal Fee |
2958003 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2958050 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2782167 | LICENSE REPL | INVOICED | 2018-04-26 | 15 | License Replacement Fee |
2538877 | RENEWAL | INVOICED | 2017-01-24 | 150 | Debt Collection Agency Renewal Fee |
2402923 | LICENSE | INVOICED | 2016-08-31 | 38 | Debt Collection License Fee |
2402924 | BLUEDOT | INVOICED | 2016-08-31 | 150 | Blue Dot Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State