Search icon

ALLIANCEONE RECEIVABLES MANAGEMENT, INC.

Company Details

Entity Name: ALLIANCEONE RECEIVABLES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Aug 2001 (23 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 28 Jan 2002 (23 years ago)
Document Number: F01000004554
FEI/EIN Number 23-2994246
Address: 3043 Walton Road, Suite 201, Plymouth Meeting, PA, 19462, US
Mail Address: 3043 Walton Road, Suite 201, Plymouth Meeting, PA, 19462, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Casey Timothy J Chief Executive Officer 3043 Walton Road, Plymouth Meeting, PA, 19462

President

Name Role Address
Casey Timothy J President 3043 Walton Road, Plymouth Meeting, PA, 19462

Vice President

Name Role Address
Neerenberg Harry M Vice President AllianceOne, Trevose, PA, 19053

Treasurer

Name Role Address
Neerenberg Harry M Treasurer AllianceOne, Trevose, PA, 19053

Secretary

Name Role Address
Neerenberg Harry M Secretary AllianceOne, Trevose, PA, 19053

Director

Name Role Address
Casey Timothy J Director 4850 E Street Road, Trevose, PA, 19053

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044071 ALLIANCEONE ACTIVE 2022-04-07 2027-12-31 No data 3043 WALTON ROAD, SUITE 201, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3043 Walton Road, Suite 201, Plymouth Meeting, PA 19462 No data
CHANGE OF MAILING ADDRESS 2024-04-09 3043 Walton Road, Suite 201, Plymouth Meeting, PA 19462 No data
ARTICLES OF CORRECTION 2002-01-28 No data CORRECTING MERGER ORIGINALLY FILED 12/19/01, EFF. 12/31/01
MERGER 2001-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039541

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State