Name: | CASCADE RECEIVABLES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2015 (10 years ago) |
Entity Number: | 4803626 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 888-417-1531
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059272-DCA | Active | Business | 2017-10-12 | 2025-01-31 |
2030584-DCA | Active | Business | 2015-11-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-08 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-12 | 2019-05-08 | Address | ATTN: LEE BROCKETT, 1670 CORPORATE CIRCLE, STE 202, PETALUMA, CA, 94954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002941 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210802000872 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190805061103 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190508000445 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
170807006346 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150812000401 | 2015-08-12 | APPLICATION OF AUTHORITY | 2015-08-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3606618 | LICENSE REPL | INVOICED | 2023-03-02 | 15 | License Replacement Fee |
3572480 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3566071 | RENEWAL | INVOICED | 2022-12-13 | 150 | Debt Collection Agency Renewal Fee |
3286846 | RENEWAL | INVOICED | 2021-01-22 | 150 | Debt Collection Agency Renewal Fee |
3286819 | RENEWAL | INVOICED | 2021-01-22 | 150 | Debt Collection Agency Renewal Fee |
2935011 | RENEWAL | INVOICED | 2018-11-27 | 150 | Debt Collection Agency Renewal Fee |
2934732 | RENEWAL | INVOICED | 2018-11-27 | 150 | Debt Collection Agency Renewal Fee |
2675817 | LICENSE | INVOICED | 2017-10-12 | 113 | Debt Collection License Fee |
2518584 | RENEWAL | INVOICED | 2016-12-21 | 150 | Debt Collection Agency Renewal Fee |
2190221 | LICENSE | INVOICED | 2015-10-14 | 113 | Debt Collection License Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State