Entity Name: | ACQUIRED ASSETS LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 2015 |
Branch of: | ACQUIRED ASSETS LTD., NEW YORK (Company Number 1806785) |
Business ALEI: | 1186542 |
Annual report due: | 22 Sep 2025 |
Business address: | 147 WILLIS AVENUE, MINEOLA, NY, 11501, United States |
Mailing address: | 147 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Place of Formation: | NEW YORK |
E-Mail: | sfeldman@allencollects.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN FELDMAN | Officer | 147 WILLIS AVENUE, MINEOLA, NY, 11501, United States | 8273 Pyramid Peak Ln, Boynton Beach, FL, 33473-4007, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012408824 | 2024-09-12 | - | Annual Report | Annual Report | - |
BF-0011219205 | 2023-09-13 | - | Annual Report | Annual Report | - |
BF-0010227169 | 2022-09-08 | - | Annual Report | Annual Report | 2022 |
BF-0009813708 | 2021-09-09 | - | Annual Report | Annual Report | - |
0006977181 | 2020-09-10 | - | Annual Report | Annual Report | 2020 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006624605 | 2019-08-15 | - | Annual Report | Annual Report | 2019 |
0006573575 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
0006235122 | 2018-08-20 | - | Annual Report | Annual Report | 2018 |
0006222338 | 2018-07-24 | 2018-07-24 | Change of Agent Address | Agent Address Change | - |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2324079 | 2017-02-02 | Improper contact or sharing of info | Debt collection | |||||||||||||||||||||||||||||
|
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information