RECEIVABLES MANAGEMENT PARTNERS, LLC

Name: | RECEIVABLES MANAGEMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2015 (10 years ago) |
Entity Number: | 4833497 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 317-284-6480
Phone +1 800-299-0045
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 ST., ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097636-DCA | Active | Business | 2021-02-02 | 2025-01-31 |
2097637-DCA | Active | Business | 2021-02-02 | 2025-01-31 |
2092527-DCA | Active | Business | 2019-11-25 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-03 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-03 | 2023-10-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-02-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-02-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-02-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010003764 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
220203002972 | 2022-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-02 |
220113002216 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
SR-114753 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114754 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578518 | RENEWAL | INVOICED | 2023-01-06 | 150 | Debt Collection Agency Renewal Fee |
3576887 | RENEWAL | INVOICED | 2023-01-04 | 150 | Debt Collection Agency Renewal Fee |
3576889 | RENEWAL | INVOICED | 2023-01-04 | 150 | Debt Collection Agency Renewal Fee |
3576519 | LICENSE REPL | INVOICED | 2023-01-03 | 15 | License Replacement Fee |
3576457 | RENEWAL | INVOICED | 2023-01-03 | 150 | Debt Collection Agency Renewal Fee |
3576462 | RENEWAL | INVOICED | 2023-01-03 | 150 | Debt Collection Agency Renewal Fee |
3576464 | RENEWAL | INVOICED | 2023-01-03 | 150 | Debt Collection Agency Renewal Fee |
3289628 | LICENSE | INVOICED | 2021-01-29 | 38 | Debt Collection License Fee |
3289629 | BLUEDOT | INVOICED | 2021-01-29 | 150 | Blue Dot Fee |
3289664 | BLUEDOT | INVOICED | 2021-01-29 | 150 | Blue Dot Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State