Search icon

NTS FLEET SERVICES, INC.

Company Details

Name: NTS FLEET SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1994 (30 years ago)
Date of dissolution: 12 Nov 1997
Entity Number: 1851995
ZIP code: 10019
County: New York
Place of Formation: Texas
Principal Address: C/O FIRST DATA CORPORATION, 5660 NEW NORTHSIDE DR STE 1400, ATLANTA, GA, United States, 30328
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN T SELZER Chief Executive Officer 6100 WESTERN PL, FT WORTH, TX, United States, 76107

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-12-10 1997-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-09-15 1996-12-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-09-15 1996-12-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971112000185 1997-11-12 CERTIFICATE OF TERMINATION 1997-11-12
970916002230 1997-09-16 BIENNIAL STATEMENT 1996-09-01
961210000425 1996-12-10 CERTIFICATE OF CHANGE 1996-12-10
960927000432 1996-09-27 CERTIFICATE OF AMENDMENT 1996-09-27
940915000032 1994-09-15 APPLICATION OF AUTHORITY 1994-09-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State