Search icon

NATIONAL CREDIT AUDIT CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL CREDIT AUDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Branch of: NATIONAL CREDIT AUDIT CORPORATION, Illinois (Company Number CORP_55675457)
Entity Number: 1933112
ZIP code: 12207
County: Albany
Place of Formation: Illinois
Principal Address: 1 CONCOURSE PARKWAY NE STE 200, ATTN: LEGAL DEPT., ATLANTA, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 309-689-1000

Phone +1 727-214-3454

Phone +1 469-621-0464

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT D STAPLES Chief Executive Officer 1 CONCOURSE PARKWAY NE STE 200, ATLANTA, GA, United States, 30328

Licenses

Number Status Type Date End date
1461495-DCA Active Business 2013-04-03 2025-01-31
1385292-DCA Inactive Business 2011-03-21 2015-01-31
0922157-DCA Inactive Business 1995-06-27 2011-01-31

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 1 CONCOURSE PARKWAY NE STE 200, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-22 Address 1 CONCOURSE PARKWAY NE STE 200, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2019-06-14 2021-06-02 Address 1 CONCOURSE PARKWAY NE, SUITE 200, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2015-06-08 2019-06-14 Address 2475 HANOVER STREET, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2013-04-15 2023-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230622001739 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210602060346 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190614060257 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170619006145 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150608006167 2015-06-08 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619357 NGC INVOICED 2023-03-21 20 No Good Check Fee
3603388 DCA-MFAL INVOICED 2023-02-24 112.5 Manual Fee Account Licensing
3599753 PROCESSING INVOICED 2023-02-16 37.5 License Processing Fee
3599752 DCA-SUS CREDITED 2023-02-16 112.5 Suspense Account
3563375 RENEWAL CREDITED 2022-12-07 150 Debt Collection Agency Renewal Fee
3367640 LICENSE REPL INVOICED 2021-09-02 15 License Replacement Fee
3363055 RENEWAL INVOICED 2021-08-24 150 Debt Collection Agency Renewal Fee
2959249 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2490076 RENEWAL INVOICED 2016-11-15 150 Debt Collection Agency Renewal Fee
1937868 RENEWAL INVOICED 2015-01-12 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State