Search icon

CADDIS RECEIVABLES MANAGEMENT, LLC

Company Details

Name: CADDIS RECEIVABLES MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2016 (9 years ago)
Entity Number: 4892577
ZIP code: 12207
County: Albany
Place of Formation: South Carolina
Foreign Legal Name: CADDIS FUNDING, LLC
Fictitious Name: CADDIS RECEIVABLES MANAGEMENT, LLC
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-02-08 2024-05-22 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000792 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220201003953 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205060314 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180220006338 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160420000618 2016-04-20 CERTIFICATE OF PUBLICATION 2016-04-20
160208000368 2016-02-08 APPLICATION OF AUTHORITY 2016-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570833 RENEWAL INVOICED 2022-12-21 150 Debt Collection Agency Renewal Fee
3286087 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
3102124 LICENSE REPL INVOICED 2019-10-10 15 License Replacement Fee
2947498 RENEWAL INVOICED 2018-12-18 150 Debt Collection Agency Renewal Fee
2543314 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2318779 LICENSE INVOICED 2016-04-05 75 Debt Collection License Fee

Date of last update: 18 Feb 2025

Sources: New York Secretary of State