Search icon

AMERICOLLECT, INC.

Company Details

Name: AMERICOLLECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233642
ZIP code: 12207
County: Albany
Place of Formation: Wisconsin
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1851 S ALVERNO RD, MANITOWOC, WI, United States, 54220

Contact Details

Phone +1 920-769-1427

Chief Executive Officer

Name Role Address
KENLYN GRETZ Chief Executive Officer 1851 S ALVERNO RD, MANITOWOC, WI, United States, 54220

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1427504-DCA Active Business 2012-05-02 2025-01-31

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1851 S ALVERNO RD, MANITOWOC, WI, 54220, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-02-02 Address 1851 S ALVERNO RD, MANITOWOC, WI, 54220, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-04-01 Address 1851 S ALVERNO RD, MANITOWOC, WI, 54220, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-02 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-09 2023-02-02 Address 1851 S ALVERNO RD, MANITOWOC, WI, 54220, USA (Type of address: Chief Executive Officer)
2012-04-19 2023-02-02 Address ATTN: MELISSA KRACHT, PO BOX 1566, MANITOWOC, WI, 54221, 1566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036109 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230202003317 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
220415001422 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200414060406 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180412006192 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160408006165 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140409006436 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120419000730 2012-04-19 APPLICATION OF AUTHORITY 2012-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565968 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3288444 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2962297 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2538256 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
1944305 RENEWAL INVOICED 2015-01-20 150 Debt Collection Agency Renewal Fee
1228964 RENEWAL INVOICED 2013-01-11 150 Debt Collection Agency Renewal Fee
1149202 CNV_TFEE INVOICED 2012-05-02 1.870000004768372 WT and WH - Transaction Fee
1149203 LICENSE INVOICED 2012-05-02 75 Debt Collection License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State