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