PILOT RECEIVABLES MANAGEMENT, LLC

Name: | PILOT RECEIVABLES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2011 (14 years ago) |
Date of dissolution: | 11 Jun 2024 |
Entity Number: | 4122446 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 513-489-8877
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1407095-DCA | Active | Business | 2011-09-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-25 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-11 | 2023-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-11 | 2023-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-25 | 2013-03-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626001534 | 2024-06-11 | CERTIFICATE OF TERMINATION | 2024-06-11 |
230725002390 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210702000654 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190710061103 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006367 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587797 | RENEWAL | INVOICED | 2023-01-26 | 150 | Debt Collection Agency Renewal Fee |
3292196 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2958823 | RENEWAL | INVOICED | 2019-01-08 | 150 | Debt Collection Agency Renewal Fee |
2522293 | RENEWAL | INVOICED | 2016-12-29 | 150 | Debt Collection Agency Renewal Fee |
1935725 | RENEWAL | INVOICED | 2015-01-09 | 150 | Debt Collection Agency Renewal Fee |
1223902 | RENEWAL | INVOICED | 2013-01-04 | 150 | Debt Collection Agency Renewal Fee |
1223903 | CNV_TFEE | INVOICED | 2013-01-04 | 3.740000009536743 | WT and WH - Transaction Fee |
1078171 | LICENSE | INVOICED | 2011-09-12 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State