INTERNATIONAL COLLECTION SERVICES, LLC

Name: | INTERNATIONAL COLLECTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2013 (12 years ago) |
Date of dissolution: | 08 Nov 2019 |
Entity Number: | 4471575 |
ZIP code: | 29616 |
County: | Albany |
Place of Formation: | South Carolina |
Address: | PO BOX 25759, GREENVILLE, SC, United States, 29616 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 25759, GREENVILLE, SC, United States, 29616 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000241 | 2019-11-08 | SURRENDER OF AUTHORITY | 2019-11-08 |
SR-104545 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104546 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151026006011 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
140103000459 | 2014-01-03 | CERTIFICATE OF PUBLICATION | 2014-01-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State