Search icon

RECEIVABLES OUTSOURCING, LLC

Company Details

Name: RECEIVABLES OUTSOURCING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2015 (10 years ago)
Entity Number: 4794840
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 713-894-7120

Phone +1 216-378-6200

Phone +1 410-616-2500

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2108147-DCA Active Business 2022-08-16 2025-01-31
2079425-DCA Inactive Business 2018-10-25 2023-01-31
2026254-DCA Active Business 2015-07-28 2025-01-31

History

Start date End date Type Value
2020-02-03 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-03 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-09 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-28 2018-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-11-28 2018-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-07-24 2016-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707000494 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210722002474 2021-07-22 BIENNIAL STATEMENT 2021-07-22
200203000161 2020-02-03 CERTIFICATE OF CHANGE 2020-02-03
190709060644 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-72299 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72300 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180622000452 2018-06-22 CERTIFICATE OF CHANGE 2018-06-22
170717006099 2017-07-17 BIENNIAL STATEMENT 2017-07-01
161128001186 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
151008000518 2015-10-08 CERTIFICATE OF PUBLICATION 2015-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587228 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587183 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3472951 LICENSE INVOICED 2022-08-15 38 Debt Collection License Fee
3286170 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
3286156 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2965040 RENEWAL INVOICED 2019-01-18 150 Debt Collection Agency Renewal Fee
2916602 LICENSE INVOICED 2018-10-25 38 Debt Collection License Fee
2916603 BLUEDOT INVOICED 2018-10-25 150 Blue Dot Fee
2535235 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2114099 LICENSE INVOICED 2015-06-25 150 Debt Collection License Fee

Date of last update: 18 Feb 2025

Sources: New York Secretary of State