Search icon

CETERIS PORTFOLIO SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Fine And Fees

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