NATIONAL CREDIT AUDIT CORPORATION
Branch
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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT D STAPLES | Chief Executive Officer | 1 CONCOURSE PARKWAY NE STE 200, ATLANTA, GA, United States, 30328 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State