Search icon

US ASSET MANAGEMENT, INC.

Company Details

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

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
CANDICE OBRIEN Chief Executive Officer 700 LONGWATER DRIVE, SUITE A, NORWELL, MA, United States, 02061

Licenses

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

History

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)

Filings

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

Fine And Fees

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