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