Name: | CETERIS PORTFOLIO SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2019 (6 years ago) |
Entity Number: | 5510907 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 954-210-4109
Phone +1 856-925-1034
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098548-DCA | Inactive | Business | 2021-05-03 | 2023-01-31 |
2081870-DCA | Active | Business | 2019-02-04 | 2025-01-31 |
2081854-DCA | Inactive | Business | 2019-02-01 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-15 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-11 | 2021-03-15 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003281 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230301003697 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210323060338 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
210315001009 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
190311000660 | 2019-03-11 | APPLICATION OF AUTHORITY | 2019-03-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592722 | LICENSE REPL | INVOICED | 2023-02-02 | 15 | License Replacement Fee |
3583423 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3321893 | LICENSE | INVOICED | 2021-04-29 | 150 | Debt Collection License Fee |
3293610 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
3289593 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3032894 | LICENSE REPL | INVOICED | 2019-05-07 | 15 | License Replacement Fee |
2990127 | LICENSE REPL | CREDITED | 2019-02-26 | 15 | License Replacement Fee |
2961837 | LICENSE | INVOICED | 2019-01-14 | 38 | Debt Collection License Fee |
2961838 | BLUEDOT | INVOICED | 2019-01-14 | 150 | Blue Dot Fee |
2961851 | BLUEDOT | INVOICED | 2019-01-14 | 150 | Blue Dot Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State