Allied Collection Services, Inc.
-
Creation Filing
- 2/29/2012
- C201205800288
- Application for Certificate of Authority
- View Filing(PDF)
-
Amendment
- 1/28/2013
- C201302809325
- Change of Address of Registered Office by Registered Agent
- View Filing(PDF)
-
Amendment
- 12/16/2013
- C201334600836
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 7/6/2015
- C201518802175
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 9/28/2015
- C201527101976
- Revoked Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 3/24/2016
- C201532200845
- View Filing(PDF)
-
Re-Creation
- 3/24/2016
- C201532200845
- Application for Re-Creation of Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 3/15/2017
- CA201707404603
- Fiscal Date:12/31/2016
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717014385
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/6/2018
- CA201809604893
- Fiscal Date:12/31/2017
- View Filing(PDF)
-
Suspension
- 7/24/2018
- C2018 605 08905
- Revenue Suspension
- View Filing(PDF)
-
Reinstatement
- 6/25/2019
- C201917600058
- Reinstatement Following Revenue Suspension
- View Filing(PDF)
-
Annual Report
- 6/28/2019
- CA201917900974
- Fiscal Date:12/31/2018
- View Filing(PDF)
-
Annual Report
- 4/9/2020
- CA202010005567
- Fiscal Date:12/31/2019
- View Filing(PDF)
-
Annual Report
- 4/5/2021
- CA202109508953
- Fiscal Date:12/31/2020
- View Filing(PDF)
-
Annual Report
- 4/11/2022
- CA202210113893
- Fiscal Date:12/31/2021
- View Filing(PDF)
-
Annual Report
- 4/11/2023
- CA202310105577
- Fiscal Date:12/31/2022
- View Filing(PDF)
-
Annual Report
- 4/12/2024
- CA202410306994
- Fiscal Date:12/31/2023
- View Filing(PDF)