Name: | WIPRO INSURANCE COLLECTION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2013 (12 years ago) |
Entity Number: | 4442892 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | WIPRO INSURANCE SOLUTIONS LLC |
Fictitious Name: | WIPRO INSURANCE COLLECTION SERVICES LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 855-369-3552
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2055792-DCA | Active | Business | 2017-07-14 | 2025-01-31 |
2055654-DCA | Active | Business | 2017-07-12 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-15 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-15 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-08 | 2022-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001385 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220915002735 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
210802001082 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190816060356 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
170811006252 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
150807006231 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
131114000651 | 2013-11-14 | CERTIFICATE OF PUBLICATION | 2013-11-14 |
130808000698 | 2013-08-08 | APPLICATION OF AUTHORITY | 2013-08-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592980 | RENEWAL | INVOICED | 2023-02-03 | 150 | Debt Collection Agency Renewal Fee |
3593030 | RENEWAL | INVOICED | 2023-02-03 | 150 | Debt Collection Agency Renewal Fee |
3292804 | RENEWAL | INVOICED | 2021-02-08 | 150 | Debt Collection Agency Renewal Fee |
3293003 | RENEWAL | INVOICED | 2021-02-08 | 150 | Debt Collection Agency Renewal Fee |
2963807 | RENEWAL | INVOICED | 2019-01-17 | 150 | Debt Collection Agency Renewal Fee |
2963824 | RENEWAL | INVOICED | 2019-01-17 | 150 | Debt Collection Agency Renewal Fee |
2642256 | LICENSE | INVOICED | 2017-07-14 | 150 | Debt Collection License Fee |
2640993 | LICENSE | INVOICED | 2017-07-12 | 150 | Debt Collection License Fee |
1256432 | LICENSE | INVOICED | 2013-09-26 | 112.5 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State