Search icon

NATIONAL DEBT COLLECTORS INC.

Company Details

Name: NATIONAL DEBT COLLECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2881297
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3160 HOMESTEAD ROAD, 36, SANTA CLARA, CA, United States, 95051
Address: 67 WALL STREET, SUITE 2211, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-709-8197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 WALL STREET, SUITE 2211, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY M WILGER Chief Executive Officer 3160 HOMESTEAD ROAD, #6, SANTA CLARA, CA, United States, 95051

Licenses

Number Status Type Date End date
1136566-DCA Inactive Business 2003-04-17 2007-01-31

History

Start date End date Type Value
2007-04-02 2008-08-12 Address 67 WALL STREET, SUITE 2211, NEW YORK, NY, 10005, 3198, USA (Type of address: Chief Executive Officer)
2007-04-02 2008-08-12 Address 1746 PARKVIEW AVENUE, #2, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1916629 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
080812002347 2008-08-12 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01
070402002566 2007-04-02 BIENNIAL STATEMENT 2007-03-01
030312000832 2003-03-12 CERTIFICATE OF INCORPORATION 2003-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84281 APPEAL INVOICED 2007-10-03 25 Appeal Filing Fee
661719 RENEWAL INVOICED 2005-04-04 150 Debt Collection Agency Renewal Fee
567131 LICENSE INVOICED 2003-04-22 150 Debt Collection License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State