Search icon

HILCO RECEIVABLES, LLC

Company Details

Name: HILCO RECEIVABLES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2013 (12 years ago)
Entity Number: 4432543
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 847-786-4351

Phone +1 847-504-3236

Phone +1 847-313-4760

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
2088265-DCA Active Business 2019-07-15 2025-01-31
2025746-DCA Inactive Business 2015-07-15 2019-01-31
1320552-DCA Inactive Business 2009-06-01 2011-01-31

History

Start date End date Type Value
2013-07-17 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707000255 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210722003248 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190712060676 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170707006469 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150701006662 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130717001122 2013-07-17 APPLICATION OF AUTHORITY 2013-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566194 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3279580 RENEWAL INVOICED 2021-01-05 150 Debt Collection Agency Renewal Fee
3060826 LICENSE INVOICED 2019-07-12 150 Debt Collection License Fee
2542818 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2124440 LICENSE INVOICED 2015-07-10 150 Debt Collection License Fee
1774005 PROCESSING INVOICED 2014-09-04 37.5 License Processing Fee
1774004 DCA-SUS CREDITED 2014-09-04 75.5 Suspense Account
1549592 LICENSE CREDITED 2014-01-02 113 Debt Collection License Fee
953957 LICENSE INVOICED 2009-06-01 150 Debt Collection License Fee
953956 CNV_TFEE INVOICED 2009-06-01 3 WT and WH - Transaction Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State