ACCOUNTS INTERCHANGE GROUP LLC
Headquarter
Name: | ACCOUNTS INTERCHANGE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2017 (8 years ago) |
Entity Number: | 5154930 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 485 CAYUGA RD STE 421, CHEEKTOWAGA, NY, United States, 14225 |
Contact Details
Phone +1 716-322-3206
Name | Role | Address |
---|---|---|
ACCOUNTS INTERCHANGE GROUP LLC | DOS Process Agent | 485 CAYUGA RD STE 421, CHEEKTOWAGA, NY, United States, 14225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097180-DCA | Active | Business | 2020-12-10 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2025-06-04 | Address | 485 CAYUGA RD STE 421, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2017-06-15 | 2023-06-13 | Address | 403 MAIN STREET STE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604003556 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
230613001496 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210607060742 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
200910060133 | 2020-09-10 | BIENNIAL STATEMENT | 2019-06-01 |
180302000238 | 2018-03-02 | CERTIFICATE OF AMENDMENT | 2018-03-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565024 | RENEWAL | INVOICED | 2022-12-12 | 150 | Debt Collection Agency Renewal Fee |
3284739 | RENEWAL | INVOICED | 2021-01-18 | 150 | Debt Collection Agency Renewal Fee |
3267446 | LICENSE | INVOICED | 2020-12-09 | 38 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State