Search icon

RECEIVABLES MANAGEMENT PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

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 ST., ALBANY, NY, 12207

Licenses

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

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2025-06-04
Issue:
Electronic communications
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-06-03
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-05-12
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
In progress
Date:
2025-05-07
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-31
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State