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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN T SELZER | Chief Executive Officer | 6100 WESTERN PL, FT WORTH, TX, United States, 76107 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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