Search icon

DISTRESSED ASSET PORTFOLIO IV, LLC

Company Details

Name: DISTRESSED ASSET PORTFOLIO IV, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235235
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
1430616-DCA Active Business 2012-05-21 2025-01-31

History

Start date End date Type Value
2013-03-11 2024-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-11 2024-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-04-24 2013-03-11 Address 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410002494 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220411001045 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200402060246 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006386 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006355 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140408006923 2014-04-08 BIENNIAL STATEMENT 2014-04-01
130311000165 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
120424000079 2012-04-24 APPLICATION OF AUTHORITY 2012-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587004 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3292160 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2958644 RENEWAL INVOICED 2019-01-08 150 Debt Collection Agency Renewal Fee
2526964 RENEWAL INVOICED 2017-01-05 150 Debt Collection Agency Renewal Fee
1935406 RENEWAL INVOICED 2015-01-08 150 Debt Collection Agency Renewal Fee
1228539 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1228538 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
1146837 LICENSE INVOICED 2012-05-28 75 Debt Collection License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State