Search icon

ACCOUNTS RECEIVABLE AUTOMATED SOLUTIONS INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICHARD BISSONETTE Chief Executive Officer 140 UNIVERSITY PARK, TROY, AL, United States, 36081

Licenses

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

History

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)

Filings

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

Fine And Fees

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