Search icon

ACCOUNTS RECEIVABLE TECHNOLOGIES INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RAJESH CHHABRIA Chief Executive Officer 9 WILLS WAY, BLDG 3, PISCATAWAY, NJ, United States, 08854

Licenses

Number Status Type Date End date
2019361-DCA Active Business 2015-03-11 2025-01-31

History

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)

Filings

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

Fine And Fees

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