Name: | PACIFIC POINT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Entity Number: | 4702655 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 888-205-7002
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2088110-DCA | Inactive | Business | 2019-07-10 | 2023-01-31 |
2021299-DCA | Inactive | Business | 2015-04-17 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-17 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-17 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-30 | 2020-11-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-01-30 | 2020-11-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004783 | 2025-01-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-03 |
210107060368 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
201117000442 | 2020-11-17 | CERTIFICATE OF CHANGE | 2020-11-17 |
190107060520 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103007356 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150130000327 | 2015-01-30 | APPLICATION OF AUTHORITY | 2015-01-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3289219 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3289221 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3232267 | LICENSE REPL | INVOICED | 2020-09-14 | 15 | License Replacement Fee |
3058631 | DCA-MFAL | INVOICED | 2019-07-08 | 112.5 | Manual Fee Account Licensing |
3002904 | PROCESSING | INVOICED | 2019-03-15 | 37.5 | License Processing Fee |
3002926 | DCA-SUS | CREDITED | 2019-03-15 | 112.5 | Suspense Account |
2978890 | LICENSE | CREDITED | 2019-02-10 | 150 | Debt Collection License Fee |
2959678 | RENEWAL | INVOICED | 2019-01-09 | 150 | Debt Collection Agency Renewal Fee |
2526705 | RENEWAL | INVOICED | 2017-01-04 | 150 | Debt Collection Agency Renewal Fee |
2051396 | LICENSE | INVOICED | 2015-04-17 | 150 | Debt Collection License Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State