Name: | SOUTHEASTERN COLLECTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2011 (14 years ago) |
Date of dissolution: | 12 Jan 2015 |
Entity Number: | 4097455 |
ZIP code: | 27103 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 750 HIGHLAND OAKS DRIVE, SUITE 200, WINSTON-SALEM, NC, United States, 27103 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 750 HIGHLAND OAKS DRIVE, SUITE 200, WINSTON-SALEM, NC, United States, 27103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-10 | 2015-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-10 | 2015-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-20 | 2013-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150112000951 | 2015-01-12 | SURRENDER OF AUTHORITY | 2015-01-12 |
130710000347 | 2013-07-10 | CERTIFICATE OF CHANGE | 2013-07-10 |
110810001043 | 2011-08-10 | CERTIFICATE OF PUBLICATION | 2011-08-10 |
110520000923 | 2011-05-20 | APPLICATION OF AUTHORITY | 2011-05-20 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State