Search icon

AUDIT & ADJUSTMENT COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID W. QUIGLEY Chief Executive Officer 20700 44TH AVE, W # 100, LYNNWOOD, WA, United States, 98036

Licenses

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

History

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)

Filings

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

Fine And Fees

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