Search icon

PORTFOLIO AMERICA ASSET POOL I, LLC

Company Details

Name: PORTFOLIO AMERICA ASSET POOL I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101504
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 404-437-6664

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1404977-DCA Inactive Business 2011-08-04 2015-01-31

History

Start date End date Type Value
2011-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57634 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150619006079 2015-06-19 BIENNIAL STATEMENT 2015-06-01
130617006181 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110601000802 2011-06-01 APPLICATION OF AUTHORITY 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2028650 PROCESSING INVOICED 2015-03-26 37.5 License Processing Fee
2028652 DCA-SUS CREDITED 2015-03-26 112.5 Suspense Account
1953515 RENEWAL CREDITED 2015-01-29 150 Debt Collection Agency Renewal Fee
1223825 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1223824 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
1077632 LICENSE INVOICED 2011-08-19 113 Debt Collection License Fee
1077631 CNV_TFEE INVOICED 2011-08-19 2.809999942779541 WT and WH - Transaction Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State