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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN S. FARINACCI | Chief Executive Officer | 165 LAWRENCE BELL DRIVE, WILLLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1142496-DCA | Inactive | Business | 2003-06-11 | 2009-01-31 |
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) |
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 |
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