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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSH FOREMAN | Chief Executive Officer | 5301 VETERANS MEMORIAL PKWY, SUITE 204, ST. PETERS, MO, United States, 63376 |
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 |
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) |
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 |
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