Name: | ASSET MANAGEMENT SERVICES USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2016 (9 years ago) |
Entity Number: | 4880695 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 631-395-5711
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASSET MANAGEMENT SERVICES USA LLC, RHODE ISLAND | 001718470 | RHODE ISLAND |
Headquarter of | ASSET MANAGEMENT SERVICES USA LLC, CONNECTICUT | 1347175 | CONNECTICUT |
Headquarter of | ASSET MANAGEMENT SERVICES USA LLC, IDAHO | 3915966 | IDAHO |
Headquarter of | ASSET MANAGEMENT SERVICES USA LLC, ILLINOIS | LLC_08760799 | ILLINOIS |
Name | Role | Address |
---|---|---|
ASSET MANAGEMENT SERVICES USA LLC | DOS Process Agent | 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095870-DCA | Inactive | Business | 2020-06-25 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2020-06-17 | Address | 600 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617060464 | 2020-06-17 | BIENNIAL STATEMENT | 2020-01-01 |
160714000470 | 2016-07-14 | CERTIFICATE OF PUBLICATION | 2016-07-14 |
160115010416 | 2016-01-15 | ARTICLES OF ORGANIZATION | 2016-01-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3269806 | RENEWAL | INVOICED | 2020-12-14 | 150 | Debt Collection Agency Renewal Fee |
3184035 | LICENSE | INVOICED | 2020-06-23 | 75 | Debt Collection License Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State