Search icon

INDEBTED USA, INC.

Company Details

Name: INDEBTED USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2009 (15 years ago)
Entity Number: 3864951
ZIP code: 12207
County: New York
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5301 Veterans Memorial Pkwy, Suite 204, St. Peters, MO, United States, 63376

Contact Details

Phone +1 888-306-3160

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSH FOREMAN Chief Executive Officer 5301 VETERANS MEMORIAL PKWY, SUITE 204, ST. PETERS, MO, United States, 63376

Licenses

Number Status Type Date End date
2112894-DCA Active Business 2023-05-01 2025-01-31
2099621-DCA Active Business 2021-06-22 2025-01-31
2097263-DCA Active Business 2020-12-21 2025-01-31

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 62 NORTH CENTRAL DR, O'FALLON, MO, 63366, USA (Type of address: Chief Executive Officer)
2018-04-12 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-03 2018-04-12 Address PO BOX 1210, O'FALLON, MO, 63366, 9010, USA (Type of address: Service of Process)
2013-11-15 2023-10-16 Address 62 NORTH CENTRAL DR, O'FALLON, MO, 63366, USA (Type of address: Chief Executive Officer)
2013-11-15 2017-10-03 Address 62 NORTH CENTRAL DR, O'FALLON, MO, 63366, USA (Type of address: Service of Process)
2009-10-07 2013-11-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000881 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211001000856 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210402000354 2021-04-02 CERTIFICATE OF AMENDMENT 2021-04-02
191031060150 2019-10-31 BIENNIAL STATEMENT 2019-10-01
180412000421 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
171003006434 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006520 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131115006236 2013-11-15 BIENNIAL STATEMENT 2013-10-01
091007000804 2009-10-07 APPLICATION OF AUTHORITY 2009-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634530 LICENSE INVOICED 2023-04-27 150 Debt Collection License Fee
3593283 LICENSE REPL INVOICED 2023-02-03 15 License Replacement Fee
3565529 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3565479 RENEWAL INVOICED 2022-12-12 150 Debt Collection Agency Renewal Fee
3340273 LICENSE INVOICED 2021-06-22 150 Debt Collection License Fee
3330830 LICENSE REPL CREDITED 2021-05-17 15 License Replacement Fee
3272565 BLUEDOT INVOICED 2020-12-18 150 Blue Dot Fee
3272564 LICENSE INVOICED 2020-12-18 38 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State