Name: | RESURGENT ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2019 (6 years ago) |
Entity Number: | 5585216 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 864-248-8700
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2089902-DCA | Active | Business | 2019-08-26 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-11 | 2023-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710000441 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210702001463 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
191002000148 | 2019-10-02 | CERTIFICATE OF PUBLICATION | 2019-10-02 |
190711000045 | 2019-07-11 | APPLICATION OF AUTHORITY | 2019-07-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578428 | RENEWAL | INVOICED | 2023-01-06 | 150 | Debt Collection Agency Renewal Fee |
3553969 | LICENSE REPL | INVOICED | 2022-11-15 | 15 | License Replacement Fee |
3283635 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3075663 | LICENSE | INVOICED | 2019-08-22 | 113 | Debt Collection License Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State