You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

Altus Receivables Management, Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/18/20068/18/2006ForeignProfit
Back To Top

Organization Information

Business Purpose5614 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Business Support Services (document prep, call centers, telemarketing, collection agencies, credit, repossession, court reporting, stenotype) Capital Stock
Charter CountyControl Number87613
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address2121 AIRLINE DRIVE
STE 520
METAIRIE, LA, 70002
Mailing Address2121 AIRLINE DRIVE
STE 520
METAIRIE, LA, 70001
USA
Notice of Process AddressCorporation Service Company
808 Greenbrier Street
Charleston, WV, 25311
Principal Office Address2121 AIRLINE DRIVE
STE 570
METAIRIE, LA, 70002
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMICHAEL BALDWIN
2400 VETERANS BOULEVARD, STE. 300
KENNER, LA, 70062
PresidentMICHAEL BALDWIN
2400 VETERANS BOULEVARD, STE. 300
KENNER, LA, 70062
SecretaryJAMES MCDERMOTT
2400 VETERANS BOULEVARD, STE. 300
KENNER, LA, 70062
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ALTUSTRADENAME5/23/20132/28/2024
ALTUS COMMERCIAL RECEIVABLESTRADENAME12/17/2024
BRAVO RECOVERYTRADENAME2/7/2025
CST KEY COLLECTIONSTRADENAME2/29/2024
GRAYSTONE PARTNERSTRADENAME9/3/2024
JOHNSON MORGAN & WHITETRADENAME3/27/2017
NEWTON AND ASSOCIATESTRADENAME1/23/2007
WEXFORD & JAMESTRADENAME1/14/2025
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
8/3/2019ALTUS GTS INC.
4/16/2014COFACE COLLECTIONS NORTH AMERICA, INC.
Date Old Name
Back To Top
Date Amendment
8/3/2019B4WV Name Change From: ALTUS GTS INC.
4/16/2014NAME CHANGE: FROM COFACE COLLECTIONS NORTH AMERICA, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, March 17, 2025 — 10:07 AM