Search icon

INTEGRATED CAPITAL, A NCOP COMPANY, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SESSIONS FISHMAN & NATHAN, LLP DOS Process Agent 3850 NORTH CAUSEWAY BLVD, SUITE 200, METAIRIE, LA, United States, 70002

History

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)

Filings

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