SOURCE RECEIVABLES MANAGEMENT, LLC

Name: | SOURCE RECEIVABLES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2009 (16 years ago) |
Entity Number: | 3860440 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 336-286-3111
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2027211-DCA | Active | Business | 2015-08-17 | 2025-01-31 |
1335910-DCA | Inactive | Business | 2013-03-26 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002670 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
210907002734 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190913060092 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
SR-53058 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170918006174 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-06-25 | 2021-07-08 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-05-28 | 2021-06-29 | Billing Dispute | Yes | 976.00 | Bill Reduced |
2014-12-15 | 2014-12-26 | Misrepresentation | Yes | 1232.00 | Bill Reduced |
2014-08-15 | 2014-08-29 | Billing Dispute | Yes | 1232.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569184 | RENEWAL | INVOICED | 2022-12-19 | 150 | Debt Collection Agency Renewal Fee |
3273334 | RENEWAL | INVOICED | 2020-12-21 | 150 | Debt Collection Agency Renewal Fee |
2948071 | RENEWAL | INVOICED | 2018-12-19 | 150 | Debt Collection Agency Renewal Fee |
2517243 | RENEWAL | INVOICED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
2152943 | LICENSE | INVOICED | 2015-08-17 | 113 | Debt Collection License Fee |
2020495 | DCA-SUS | CREDITED | 2015-03-17 | 80.7699966430664 | Suspense Account |
2013013 | INTEREST | INVOICED | 2015-03-10 | 11.3100004196167 | Interest Payment |
1978473 | INTEREST | INVOICED | 2015-02-10 | 23.81999969482422 | Interest Payment |
1937016 | RENEWAL | INVOICED | 2015-01-12 | 150 | Debt Collection Agency Renewal Fee |
1936841 | INTEREST | INVOICED | 2015-01-10 | 36.34000015258789 | Interest Payment |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State