Name: | SPECIALIZED COLLECTION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2014 (11 years ago) |
Entity Number: | 4570397 |
ZIP code: | 77083 |
County: | New York |
Place of Formation: | Texas |
Address: | 7023 La ENTRADAD DR, HOUSTON, TX, United States, 77083 |
Principal Address: | 7023 LA ENTRADA DR, HOUSTON, TX, United States, 77083 |
Name | Role | Address |
---|---|---|
MEGAN J HEBERT | DOS Process Agent | 7023 La ENTRADAD DR, HOUSTON, TX, United States, 77083 |
Name | Role | Address |
---|---|---|
MEGAN J HEBERT | Chief Executive Officer | 7023 LA ENTRADA DR, HOUSTON, TX, United States, 77083 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2028320-DCA | Inactive | Business | 2015-09-14 | 2021-01-31 |
2009002-DCA | Inactive | Business | 2014-06-02 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-06-12 | Address | 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-06-12 | Address | 7023 La Entrada Dr, Houston, TX, 77083, USA (Type of address: Service of Process) |
2018-06-12 | 2023-05-09 | Address | 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2023-05-09 | Address | 7023 LA ENTRADA, HOUSTON, TX, 77083, USA (Type of address: Service of Process) |
2016-05-02 | 2018-06-12 | Address | 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2016-05-02 | Address | 7023 LA ENTRADA, HOUSTON, TX, 77083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612003758 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
230509003313 | 2023-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200507060852 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180612006465 | 2018-06-12 | BIENNIAL STATEMENT | 2018-05-01 |
160502006355 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501000227 | 2014-05-01 | APPLICATION OF AUTHORITY | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2939486 | RENEWAL | INVOICED | 2018-12-05 | 150 | Debt Collection Agency Renewal Fee |
2520783 | RENEWAL | INVOICED | 2016-12-27 | 150 | Debt Collection Agency Renewal Fee |
2167805 | LICENSE | INVOICED | 2015-09-10 | 113 | Debt Collection License Fee |
1664408 | LICENSE | INVOICED | 2014-04-28 | 75 | Debt Collection License Fee |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State