Name: | ACCOUNTS RECEIVABLES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2020 (5 years ago) |
Branch of: | ACCOUNTS RECEIVABLES, INC., Florida (Company Number P07000030133) |
Entity Number: | 5690744 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 2475 Mercer Avenue, B307, West Palm Beach, FL, United States, 33401 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 561-697-4911
Name | Role | Address |
---|---|---|
MELISSA NASH | Chief Executive Officer | 2475 MERCER AVENUE, B307, WEST PALM BEACH, FL, United States, 33401 |
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 |
---|---|---|---|---|
2093942-DCA | Inactive | Business | 2020-01-28 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-28 | Address | 2475 MERCER AVENUE, B307, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-28 | Address | 2475 MERCER AVENUE, B307, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
2020-01-16 | 2024-08-16 | Address | 2475 MERCER AVENUE,, B307, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003143 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240816002038 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
200116000522 | 2020-01-16 | APPLICATION OF AUTHORITY | 2020-01-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3306937 | RENEWAL | INVOICED | 2021-03-08 | 150 | Debt Collection Agency Renewal Fee |
3148505 | LICENSE | INVOICED | 2020-01-24 | 113 | Debt Collection License Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State