Name: | ACCOUNTS RECEIVABLE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696938 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 WILLS WAY, BLDG 3, PISCATAWAY, NJ, United States, 08854 |
Contact Details
Phone +1 800-828-5658
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACCOUNTS RECEIVABLE TECHNOLOGIES INC., FLORIDA | F10000000026 | FLORIDA |
Headquarter of | ACCOUNTS RECEIVABLE TECHNOLOGIES INC., Alabama | 000-927-914 | Alabama |
Headquarter of | ACCOUNTS RECEIVABLE TECHNOLOGIES INC., IDAHO | 476614 | IDAHO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAJESH CHHABRIA | Chief Executive Officer | 9 WILLS WAY, BLDG 3, PISCATAWAY, NJ, United States, 08854 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2019361-DCA | Active | Business | 2015-03-11 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 9 WILLS WAY, BLDG 3, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2025-01-02 | Address | 9 WILLS WAY, BLDG 3, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005135 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105001888 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210108060293 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
150120001060 | 2015-01-20 | APPLICATION OF AUTHORITY | 2015-01-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584804 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3289688 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3255179 | LICENSE REPL | INVOICED | 2020-11-09 | 15 | License Replacement Fee |
2965281 | RENEWAL | INVOICED | 2019-01-20 | 150 | Debt Collection Agency Renewal Fee |
2539616 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
2014698 | LICENSE | INVOICED | 2015-03-11 | 150 | Debt Collection License Fee |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State