Search icon

Global Receivables Solutions, Inc.

Company Details

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Status: Withdrawn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.

Industry & Business Activity

NAICS

561440 Collection Agencies

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
ELIZABETH (CECE) PAN TREASURER 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA

SECRETARY

Name Role Address
RILEY PENTECOST SECRETARY 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA

VP, COMPLIANCE

Name Role Address
ANDREW BALTHASER VP, COMPLIANCE 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA

VICE PRESIDENT

Name Role Address
RILEY PENTECOST VICE PRESIDENT 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA

PRESIDENT / DIRECTOR

Name Role Address
JAY KING PRESIDENT / DIRECTOR 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA

DIRECTOR

Name Role Address
RILEY PENTECOST DIRECTOR 7171 MERCY ROAD, SUITE 250 OMAHA, NE 68106 USA

Events

Type Date Old Value New Value
Name Change 2015-11-09 West Asset Management, Inc. Global Receivables Solutions, Inc.

Filings

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