Search icon

SITEL CUSTOMER CARE, INC.

Company Details

Name: SITEL CUSTOMER CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2904986
ZIP code: 10011
County: New York
Place of Formation: Canada
Principal Address: NAFS OF CANADA, 335 ONTARIO ST, ST CATHARINES, ONT, Canada, L2R-5L3
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 925-346-4299

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN S. FARINACCI Chief Executive Officer 165 LAWRENCE BELL DRIVE, WILLLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Licenses

Number Status Type Date End date
1142496-DCA Inactive Business 2003-06-11 2009-01-31

History

Start date End date Type Value
2007-05-31 2009-05-26 Address 165 LAWLRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-05-31 Address 3576 PARKWAY LANE, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1934050 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090526002002 2009-05-26 BIENNIAL STATEMENT 2009-05-01
070531002245 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050718002029 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030512000095 2003-05-12 APPLICATION OF AUTHORITY 2003-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
606692 RENEWAL INVOICED 2007-01-26 150 Debt Collection Agency Renewal Fee
606693 RENEWAL INVOICED 2004-12-21 150 Debt Collection Agency Renewal Fee
571186 LICENSE INVOICED 2003-06-19 150 Debt Collection License Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State