Name: | AP ACCOUNT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2010 (15 years ago) |
Entity Number: | 3936546 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-792-1151
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2014601-DCA | Active | Business | 2014-10-16 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-14 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003466 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220421001002 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200420060267 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-101887 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180404006451 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160413006135 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140401006089 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120821001439 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120529002710 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100618000125 | 2010-06-18 | CERTIFICATE OF PUBLICATION | 2010-06-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581182 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
3286640 | RENEWAL | INVOICED | 2021-01-22 | 150 | Debt Collection Agency Renewal Fee |
2958234 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2526896 | RENEWAL | INVOICED | 2017-01-04 | 150 | Debt Collection Agency Renewal Fee |
1943877 | RENEWAL | INVOICED | 2015-01-20 | 150 | Debt Collection Agency Renewal Fee |
1705730 | LICENSE | INVOICED | 2014-06-13 | 75 | Debt Collection License Fee |
1072078 | LICENSE | INVOICED | 2011-05-12 | 150 | Debt Collection License Fee |
1072079 | CNV_TFEE | INVOICED | 2011-05-12 | 3 | WT and WH - Transaction Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State