Search icon

TERRILL OUTSOURCING GROUP, LLC

Company Details

Name: TERRILL OUTSOURCING GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4518350
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 916-478-6700

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2099096-DCA Active Business 2021-06-03 2025-01-31
2004092-DCA Active Business 2014-02-27 2025-01-31

History

Start date End date Type Value
2020-08-12 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-12 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-01-23 2020-08-12 Address 9355 E STOCKTON BLVD #210, ELK GROVE, CA, 95624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004799 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220110003192 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200812000235 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
200713060894 2020-07-13 BIENNIAL STATEMENT 2020-01-01
160127006242 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140529000159 2014-05-29 CERTIFICATE OF PUBLICATION 2014-05-29
140123000966 2014-01-23 APPLICATION OF AUTHORITY 2014-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647963 LICENSE REPL INVOICED 2023-05-19 15 License Replacement Fee
3586339 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586428 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3460287 LICENSE REPL INVOICED 2022-07-02 15 License Replacement Fee
3334833 LICENSE INVOICED 2021-06-02 150 Debt Collection License Fee
3276086 RENEWAL INVOICED 2020-12-29 150 Debt Collection Agency Renewal Fee
2944062 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2531917 RENEWAL INVOICED 2017-01-13 150 Debt Collection Agency Renewal Fee
1971705 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1603987 LICENSE INVOICED 2014-02-27 75 Debt Collection License Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State