Name: | EDUCATION DEBT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2000 (25 years ago) |
Date of dissolution: | 10 Dec 2003 |
Entity Number: | 2463285 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Indiana |
Address: | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Principal Address: | 8320 CRAIG ST, INDIANAPOLIS, IN, United States, 46250 |
Contact Details
Phone +1 317-849-6510
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TONY SPREHE | Chief Executive Officer | 8320 CRAIG ST, INDIANAPOLIS, IN, United States, 46250 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1031442-DCA | Inactive | Business | 2000-04-14 | 2005-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031210000788 | 2003-12-10 | CERTIFICATE OF TERMINATION | 2003-12-10 |
020207002579 | 2002-02-07 | BIENNIAL STATEMENT | 2002-01-01 |
000119000743 | 2000-01-19 | APPLICATION OF AUTHORITY | 2000-01-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
421986 | RENEWAL | INVOICED | 2003-02-12 | 150 | Debt Collection Agency Renewal Fee |
421987 | RENEWAL | INVOICED | 2001-01-04 | 150 | Debt Collection Agency Renewal Fee |
395152 | LICENSE | INVOICED | 2000-04-14 | 75 | Debt Collection License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State