Name: | US ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2010 (15 years ago) |
Entity Number: | 3917524 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 700 Longwater Drive, Suite A, NORWELL, MA, United States, 02061 |
Contact Details
Phone +1 800-886-9177
Phone +1 781-753-4343
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CANDICE OBRIEN | Chief Executive Officer | 700 LONGWATER DRIVE, SUITE A, NORWELL, MA, United States, 02061 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102995-DCA | Active | Business | 2021-12-07 | 2025-01-31 |
2069345-DCA | Inactive | Business | 2018-04-12 | 2023-01-31 |
1344908-DCA | Inactive | Business | 2010-02-10 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 700 LONGWATER DRIVE, SUITE A, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 700 LONGWATER DR, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-20 | Address | 700 LONGWATER DR, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2018-01-25 | 2024-02-20 | Address | 700 LONGWATER DRIVE, ATTN: MATT CLARK, NORWELL, MA, 02061, USA (Type of address: Service of Process) |
2012-03-01 | 2020-02-03 | Address | 700 LONGWATER DR, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2010-02-26 | 2018-01-25 | Address | 700 LONGWATER DRIVE, ATTN: MIANNE SCHALL, NORWELL, MA, 02061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220001821 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220214001855 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200203060596 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180125006085 | 2018-01-25 | BIENNIAL STATEMENT | 2016-02-01 |
140415002157 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
120301002273 | 2012-03-01 | BIENNIAL STATEMENT | 2012-02-01 |
100226000331 | 2010-02-26 | APPLICATION OF AUTHORITY | 2010-02-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587711 | RENEWAL | INVOICED | 2023-01-25 | 150 | Debt Collection Agency Renewal Fee |
3388050 | LICENSE | INVOICED | 2021-11-09 | 113 | Debt Collection License Fee |
3299182 | RENEWAL | INVOICED | 2021-02-23 | 150 | Debt Collection Agency Renewal Fee |
2962203 | RENEWAL | INVOICED | 2019-01-15 | 150 | Debt Collection Agency Renewal Fee |
2766846 | LICENSE | INVOICED | 2018-03-30 | 75 | Debt Collection License Fee |
2098945 | PROCESSING | INVOICED | 2015-06-08 | 37.5 | License Processing Fee |
2098967 | DCA-SUS | CREDITED | 2015-06-08 | 112.5 | Suspense Account |
2058472 | RENEWAL | CREDITED | 2015-04-25 | 150 | Debt Collection Agency Renewal Fee |
2012074 | DCA-SUS | CREDITED | 2015-03-09 | 112.5 | Suspense Account |
2012075 | PROCESSING | INVOICED | 2015-03-09 | 37.5 | License Processing Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State