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