Search icon

NORTH AMERICAN ACCEPTANCE CORPORATION

Company Details

Name: NORTH AMERICAN ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3018223
ZIP code: 10001
County: New York
Place of Formation: California
Principal Address: 3191 REDHILL AVE, 100, COSTA MESA, CA, United States, 92626
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARCO J RASIC Chief Executive Officer 3191 REDHILL AVE, 100, COSTA MESA, CA, United States, 92626

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2006-03-28 2007-11-29 Address 125 E BAKER ST, STE 135, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2006-03-28 2007-11-29 Address 125 E BAKER ST, STE 135, COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office)
2004-09-08 2008-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-08 2008-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-26 2004-09-08 Address 125 EAST BAKER STREET, SUITE #135, COSTA MESA, CA, 92626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972496 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080820000798 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20
080213002532 2008-02-13 BIENNIAL STATEMENT 2008-02-01
071129002142 2007-11-29 AMENDMENT TO BIENNIAL STATEMENT 2006-02-01
060328002549 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040908000594 2004-09-08 CERTIFICATE OF CHANGE 2004-09-08
040226000052 2004-02-26 APPLICATION OF AUTHORITY 2004-02-26

Date of last update: 05 Feb 2025

Sources: New York Secretary of State