Search icon

ASSETCARE, LLC

Company Details

Name: ASSETCARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974774
ZIP code: 10005
County: Albany
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 888-993-3605

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2041784-DCA Active Business 2016-08-02 2025-01-31

History

Start date End date Type Value
2020-07-01 2024-07-02 Address 111 EIGHTH AVENUE 13TH FLOOR N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001040 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705001323 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200701060190 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-75881 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180711006077 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160916000197 2016-09-16 CERTIFICATE OF PUBLICATION 2016-09-16
160708000574 2016-07-08 APPLICATION OF AUTHORITY 2016-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587289 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3536922 LICENSE REPL INVOICED 2022-10-13 15 License Replacement Fee
3289672 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2961498 RENEWAL INVOICED 2019-01-14 150 Debt Collection Agency Renewal Fee
2540677 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
2391734 BLUEDOT INVOICED 2016-08-01 150 Blue Dot Fee
2391733 LICENSE INVOICED 2016-08-01 38 Debt Collection License Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State