Search icon

ERECEIVABLES INC.

Company Details

Name: ERECEIVABLES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2014 (11 years ago)
Entity Number: 4514855
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3111 N. UNIVERSITY DRIVE, SUITE 702, CORAL SPRINGS, FL, United States, 33065

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN GRIFFIN Chief Executive Officer 3111 N. UNIVERSITY DRIVE, SUITE 702, CORAL SPRINGS, FL, United States, 33065

History

Start date End date Type Value
2016-01-29 2016-08-24 Address 4000 HOLLYWOOD BLVD, SUITE 650N, HOLLYWOOD, FL, 33021, USA (Type of address: Chief Executive Officer)
2016-01-29 2016-08-24 Address 4000 HOLLYWOOD BLVD, SUITE 650N, HOLLYWOOD, FL, 33021, USA (Type of address: Principal Executive Office)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104741 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104742 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160914000388 2016-09-14 CERTIFICATE OF CHANGE 2016-09-14
160824002064 2016-08-24 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
160129006076 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140116000714 2014-01-16 APPLICATION OF AUTHORITY 2014-01-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State