Search icon

DISTRESSED ASSET PORTFOLIO III, LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1436938-DCA Active Business 2012-07-11 2025-01-31

History

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)

Filings

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

Fine And Fees

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