Name: | INTEGRATED CAPITAL, A NCOP COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 1999 (26 years ago) |
Date of dissolution: | 07 Feb 2011 |
Entity Number: | 2337827 |
ZIP code: | 70002 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 3850 NORTH CAUSEWAY BLVD, SUITE 200, METAIRIE, LA, United States, 70002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SESSIONS FISHMAN & NATHAN, LLP | DOS Process Agent | 3850 NORTH CAUSEWAY BLVD, SUITE 200, METAIRIE, LA, United States, 70002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2009-04-20 | Address | SUITE 1240, 3850 NORTH CAUSEWAY BOULEVARD, METAIRIE, LA, 70002, USA (Type of address: Service of Process) |
2002-07-12 | 2006-02-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-12 | 2006-02-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-01-22 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-01-22 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110207000146 | 2011-02-07 | CERTIFICATE OF TERMINATION | 2011-02-07 |
090420002467 | 2009-04-20 | BIENNIAL STATEMENT | 2009-01-01 |
070420002034 | 2007-04-20 | BIENNIAL STATEMENT | 2007-01-01 |
060712000222 | 2006-07-12 | CERTIFICATE OF AMENDMENT | 2006-07-12 |
060207000828 | 2006-02-07 | CERTIFICATE OF CHANGE | 2006-02-07 |
050322002058 | 2005-03-22 | BIENNIAL STATEMENT | 2005-01-01 |
020712000944 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
990713000032 | 1999-07-13 | AFFIDAVIT OF PUBLICATION | 1999-07-13 |
990713000031 | 1999-07-13 | AFFIDAVIT OF PUBLICATION | 1999-07-13 |
990122000627 | 1999-01-22 | APPLICATION OF AUTHORITY | 1999-01-22 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State