- Home >
- U.S. >
- New Jersey >
- East Windsor
Altus Receivables Management, Inc.
Active East Windsor, NJ
(609)469-0400
Altus Receivables Management, Inc. Overview
Altus Receivables Management, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, July 24, 2000 and is approximately twenty-four years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Altus Receivables Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Altus Receivables Management, Inc.
Name | |
---|---|
James J. McDermott |
President
COO
NonSec
Treasurer
Secretary
Director
|
Michael Baldwin |
President
CEO
|
Thomas E. Brenan 2 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Treasurer
Secretary
Director
|
Thomas M. Guidroz |
NonTreas
CFO
Treasurer
|
William Newton 1 |
President
Director
|
Brian Balluff |
CFO
Treasurer
|
Jeffrey R. Crane |
CFO
Treasurer
Secretary
Officer
|
Pierre Fournel 2 |
Treasurer
Director
|
Gretchen Artus |
Treasurer
Director
|
Michael Ferrante 4 |
Director
|
Friedrich Von Krusenstiern 2 |
Director
Secretary
|
Kenneth Moyle 2 |
Director
Vice President
|
Dora Gonczy |
Director
Vice President
|
Showing 8 records out of 13
Known Addresses for Altus Receivables Management, Inc.
Corporate Filings for Altus Receivables Management, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000002383 |
Date Filed: | Tuesday, May 13, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800696548 |
Date Filed: | Monday, August 21, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02894923 |
Date Filed: | Friday, August 18, 2006 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0628742006-6 |
Date Filed: | Monday, August 21, 2006 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2534429 |
Date Filed: | Monday, July 24, 2000 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/24/2000 | Name History/Actual | Cna Credit Collection Agency, Inc. | |
6/1/2005 | Name History/Actual | Coface Collections North America, Inc. | |
8/21/2006 | Application for Registration | ||
8/21/2006 | Acceptance of Registered Agent | ||
8/21/2006 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
8/21/2006 | Initial List | ||
8/21/2006 | Miscellaneous | SUPPORTING DOCUMENT...GOOD STANDING CERT. FROM HOME STATE. | |
7/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/31/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/4/2010 | Annual List | ||
9/24/2010 | Change of Registered Agent/Office | ||
9/27/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/15/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
6/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
5/3/2013 | Certificate of Assumed Business Name | ||
6/27/2013 | Annual List | 2013-2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/16/2014 | Application for Amended Registration | ||
4/16/2014 | Amendment | ||
4/21/2014 | Name History/Actual | Altus Gts Inc. | |
7/9/2014 | Annual List | ||
10/8/2014 | Change of Registered Agent/Office | ||
10/8/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
7/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/26/2017 | Annual List | ||
7/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/25/2019 | Application for Amended Registration | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
3/10/2023 | Tax Forfeiture | ||
2/23/2024 | Tax Forfeiture |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Altus Receivables Management, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Altus Receivables Management, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
3001 Division St Metairie, LA 70002
50 Millstone Rd Hightstown, NJ 08520
2121 Airline Dr Metairie, LA 70001
2400 Veterans Memorial Blvd Kenner, LA 70062
2400 Veterans Blvd Kenner, LA 70062
2400 Veterns Mem Blvd Kenner, LA 70062
50 Millstone Rd East Windsor, NJ 08520
PO Box 1389 Kenner, LA 70063
These addresses are known to be associated with Altus Receivables Management, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records