Search icon

L J ROSS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L J ROSS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 years ago)
Entity Number: 4016158
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4 UNIVERSAL WAY, JACKSON, MI, United States, 49202

Contact Details

Phone +1 517-544-9100

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MELISSA D. PLUNKEY Chief Executive Officer 4 UNIVERSAL WAY, JACKSON, MI, United States, 49202

Licenses

Number Status Type Date End date
2100000-DCA Active Business 2021-07-08 2025-01-31
1380097-DCA Inactive Business 2011-01-05 2023-01-31

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 4 UNIVERSAL WAY, JACKSON, MI, 49202, USA (Type of address: Chief Executive Officer)
2018-11-16 2024-11-01 Address 4 UNIVERSAL WAY, JACKSON, MI, 49202, USA (Type of address: Chief Executive Officer)
2017-08-04 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-04 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-10 2017-08-04 Address 4 UNIVERSAL WAY, JACKSON, MI, 49202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035145 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000436 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103060136 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181116006230 2018-11-16 BIENNIAL STATEMENT 2018-11-01
170804000169 2017-08-04 CERTIFICATE OF CHANGE 2017-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583852 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3338170 LICENSE INVOICED 2021-06-15 150 Debt Collection License Fee
3276083 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
2958314 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2542790 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2140342 LICENSEDOC15 INVOICED 2015-07-29 15 License Document Replacement
1946687 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee
1221910 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
1221911 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1065531 CNV_MS INVOICED 2011-05-09 25 Miscellaneous Fee

Court Cases

Court Case Summary

Filing Date:
2021-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MACK
Party Role:
Plaintiff
Party Name:
L J ROSS ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State