Search icon

ACCOUNTS RECEIVABLES, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
MELISSA NASH Chief Executive Officer 2475 MERCER AVENUE, B307, WEST PALM BEACH, FL, United States, 33401

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
2093942-DCA Inactive Business 2020-01-28 2023-01-31

History

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)

Filings

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

Fine And Fees

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