Name: | SUTHERLAND GLOBAL COLLECTION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4401164 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-354-2157
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2090639-DCA | Active | Business | 2019-09-18 | 2025-01-31 |
2090073-DCA | Active | Business | 2019-08-29 | 2025-01-31 |
2090072-DCA | Active | Business | 2019-08-29 | 2025-01-31 |
2085757-DCA | Active | Business | 2019-05-09 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504002731 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210503061634 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506061294 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170712006320 | 2017-07-12 | BIENNIAL STATEMENT | 2017-05-01 |
150511006106 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130905000510 | 2013-09-05 | CERTIFICATE OF PUBLICATION | 2013-09-05 |
130509000640 | 2013-05-09 | APPLICATION OF AUTHORITY | 2013-05-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572166 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3572177 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3572183 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3572184 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3381713 | LICENSE REPL | INVOICED | 2021-10-19 | 15 | License Replacement Fee |
3293714 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
3293721 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
3293749 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
3293761 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
3258264 | LICENSE REPL | CREDITED | 2020-11-16 | 15 | License Replacement Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State