Name: | Global Receivables Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 Mar 2005 (20 years ago) |
Date of Dissolution: | 08 Mar 2021 (4 years ago) |
Date of Status Change: | 08 Mar 2021 (4 years ago) |
Identification Number: | 000146274 |
Place of Formation: | DELAWARE |
Principal Address: | 7171 MERCY ROAD SUITE 250, OMAHA, NE, 68106, USA |
Mailing Address: | 5161 CALIFORNIA AVENUE SUITE 100, IRVINE, CA, 92617, USA |
Purpose: | DEBT COLLECTION |
Fictitious names: |
Accent Cost Containment Solutions (trading name, 2008-02-22 - 2016-07-07) Accent Insurance Recovery Solutions (trading name, 2007-08-27 - 2016-07-07) |
Historical names: |
West Asset Management, Inc. |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ELIZABETH (CECE) PAN | TREASURER | 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
RILEY PENTECOST | SECRETARY | 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
ANDREW BALTHASER | VP, COMPLIANCE | 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
RILEY PENTECOST | VICE PRESIDENT | 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
JAY KING | PRESIDENT / DIRECTOR | 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
RILEY PENTECOST | DIRECTOR | 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-11-09 | West Asset Management, Inc. | Global Receivables Solutions, Inc. |
Number | Name | File Date |
---|---|---|
202193694440 | Application for Certificate of Withdrawal | 2021-03-08 |
202193150270 | Annual Report | 2021-02-26 |
202048382500 | Annual Report | 2020-08-14 |
201986060060 | Annual Report | 2019-02-06 |
201858792220 | Annual Report | 2018-02-22 |
201734539600 | Annual Report | 2017-02-22 |
201601813550 | Statement of Abandonment of Use of Fictitious Business Name | 2016-07-07 |
201601813370 | Statement of Abandonment of Use of Fictitious Business Name | 2016-07-07 |
201589060890 | Annual Report | 2015-12-11 |
201587638280 | Application for Amended Certificate of Authority | 2015-11-09 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State