Name: | AUDIT & ADJUSTMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2004 (21 years ago) |
Entity Number: | 3043440 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 20700 44TH AVE, W # 100, LYNNWOOD, WA, United States, 98036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 425-776-9797
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID W. QUIGLEY | Chief Executive Officer | 20700 44TH AVE, W # 100, LYNNWOOD, WA, United States, 98036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2044104-DCA | Active | Business | 2016-09-26 | 2025-01-31 |
1166795-DCA | Inactive | Business | 2004-05-07 | 2007-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-18 | 2016-07-29 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-05-16 | 2008-04-18 | Address | 19401 40TH AVE W, 312, LYNNWOOD, WA, 98036, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2008-04-18 | Address | 19401 40TH AVE W, 312, LYNNWOOD, WA, 98036, USA (Type of address: Principal Executive Office) |
2004-04-21 | 2016-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-04-21 | 2008-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160729000628 | 2016-07-29 | CERTIFICATE OF CHANGE | 2016-07-29 |
160322000003 | 2016-03-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2016-03-22 |
DP-1972748 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100505002627 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080418002378 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060516002857 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040421000848 | 2004-04-21 | APPLICATION OF AUTHORITY | 2004-04-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569736 | RENEWAL | INVOICED | 2022-12-19 | 150 | Debt Collection Agency Renewal Fee |
3283084 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2933351 | RENEWAL | INVOICED | 2018-11-23 | 150 | Debt Collection Agency Renewal Fee |
2453698 | LICENSE | INVOICED | 2016-09-20 | 38 | Debt Collection License Fee |
2453699 | BLUEDOT | INVOICED | 2016-09-20 | 150 | Blue Dot Fee |
620504 | RENEWAL | INVOICED | 2004-12-10 | 150 | Debt Collection Agency Renewal Fee |
620503 | LICENSE | INVOICED | 2004-05-12 | 75 | Debt Collection License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State