Name: | THE AFFILIATED GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2000 (25 years ago) |
Date of dissolution: | 12 Jun 2023 |
Branch of: | THE AFFILIATED GROUP, INC., Minnesota (Company Number edebb70c-b6d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2513189 |
ZIP code: | 75019 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 631 S ROYAL LANE, SUITE 100, COPPELL, TX, United States, 75019 |
Principal Address: | 7381 AIRPORT VIEW DR. SW, ROCHESTER, MN, United States, 55902 |
Contact Details
Phone +1 507-280-7000
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 631 S ROYAL LANE, SUITE 100, COPPELL, TX, United States, 75019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THOMAS STOCKTON | Chief Executive Officer | 7381 AIRPORT VIEW DR. SW, ROCHESTER, MN, United States, 55902 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2044347-DCA | Inactive | Business | 2016-10-03 | 2019-01-31 |
2016731-DCA | Inactive | Business | 2014-12-22 | 2019-01-31 |
1092474-DCA | Inactive | Business | 2001-08-28 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2024-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-01 | 2024-02-27 | Address | 7381 AIRPORT VIEW DR. SW, ROCHESTER, MN, 55902, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-02 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004132 | 2023-06-12 | SURRENDER OF AUTHORITY | 2023-06-12 |
SR-31299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501007304 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160902000271 | 2016-09-02 | CERTIFICATE OF CHANGE | 2016-09-02 |
160513007019 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-12-05 | 2016-12-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2537466 | RENEWAL | INVOICED | 2017-01-23 | 150 | Debt Collection Agency Renewal Fee |
2534864 | RENEWAL | INVOICED | 2017-01-18 | 150 | Debt Collection Agency Renewal Fee |
2456455 | LICENSE | INVOICED | 2016-09-28 | 38 | Debt Collection License Fee |
1949881 | RENEWAL | INVOICED | 2015-01-26 | 150 | Debt Collection Agency Renewal Fee |
1940531 | LICENSEDOC0 | INVOICED | 2015-01-15 | 0 | License Document Replacement, Lost in Mail |
1910203 | DCA-SUS | CREDITED | 2014-12-11 | 0.5 | Suspense Account |
1910202 | PROCESSING | INVOICED | 2014-12-11 | 37.5 | License Processing Fee |
1873967 | LICENSE | CREDITED | 2014-11-05 | 38 | Debt Collection License Fee |
445743 | CNV_MS | INVOICED | 2013-07-23 | 15 | Miscellaneous Fee |
212990 | LL VIO | INVOICED | 2013-05-20 | 2000 | LL - License Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State