Name: | DISTRESSED ASSET PORTFOLIO III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2011 (13 years ago) |
Entity Number: | 4171261 |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1436938-DCA | Active | Business | 2012-07-11 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2023-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-06 | 2023-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-25 | 2013-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-25 | 2013-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-30 | 2012-01-25 | Address | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108004140 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
211122002069 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191104060487 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171103006256 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151103006337 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131105006179 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
130306000859 | 2013-03-06 | CERTIFICATE OF CHANGE | 2013-03-06 |
120125001301 | 2012-01-25 | CERTIFICATE OF CHANGE | 2012-01-25 |
111130000964 | 2011-11-30 | APPLICATION OF AUTHORITY | 2011-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587796 | RENEWAL | INVOICED | 2023-01-26 | 150 | Debt Collection Agency Renewal Fee |
3292149 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2958639 | RENEWAL | INVOICED | 2019-01-08 | 150 | Debt Collection Agency Renewal Fee |
2521612 | RENEWAL | INVOICED | 2016-12-28 | 150 | Debt Collection Agency Renewal Fee |
1935201 | RENEWAL | INVOICED | 2015-01-08 | 150 | Debt Collection Agency Renewal Fee |
1228850 | RENEWAL | INVOICED | 2013-01-04 | 150 | Debt Collection Agency Renewal Fee |
1228851 | CNV_TFEE | INVOICED | 2013-01-04 | 3.740000009536743 | WT and WH - Transaction Fee |
1148606 | LICENSE | INVOICED | 2012-07-11 | 75 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State