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
Name | Role | Address |
---|---|---|
KENLYN GRETZ | Chief Executive Officer | 1851 S ALVERNO RD, MANITOWOC, WI, United States, 54220 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1427504-DCA | Active | Business | 2012-05-02 | 2025-01-31 |
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) |
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 |
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