Search icon

TATE & KIRLIN ASSOCIATES, INC.

Company Details

Name: TATE & KIRLIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3182710
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 4800 Street Road, Suite 170, Feasterville-Trevose, PA, United States, 19053
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 215-464-4500

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HAROLD ELLSWORTH TATE Chief Executive Officer 4800 STREET ROAD, SUITE 170, FEASTERVILLE-TREVOSE, PA, United States, 19053

Licenses

Number Status Type Date End date
2053717-DCA Active Business 2017-05-31 2025-01-31
1376688-DCA Inactive Business 2010-11-09 2017-01-31
1195702-DCA Inactive Business 2005-05-04 2011-01-31
1026676-DCA Inactive Business 2005-04-01 2007-01-31

History

Start date End date Type Value
2023-03-18 2023-03-18 Address 580 MIDDLETOWN BLVD SUITE 240, LANGHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 4800 STREET ROAD, SUITE 170, FEASTERVILLE-TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-18 Address 580 MIDDLETOWN BLVD SUITE 240, LANGHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-27 2023-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-04 2019-11-27 Address 580 MIDDLETON BLVD. STE. 240, LANGHORNE, PA, 19047, USA (Type of address: Service of Process)
2019-03-04 2021-03-01 Address 580 MIDDLETOWN BLVD SUITE 240, LANGHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
2007-04-16 2019-03-04 Address 2810 SOUTHAMPTON RD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2007-04-16 2019-03-04 Address 2810 SOUTHAMPTON RD, PHILADELPHIA, PA, 19154, USA (Type of address: Principal Executive Office)
2005-03-28 2019-03-04 Address 2810 SOUTHAMPTON RD., PHILADELPHIA, PA, 19154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230318000520 2023-03-18 BIENNIAL STATEMENT 2023-03-01
210301061042 2021-03-01 BIENNIAL STATEMENT 2021-03-01
191127000301 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190304060320 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006490 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150610006162 2015-06-10 BIENNIAL STATEMENT 2015-03-01
130308000735 2013-03-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-03-08
DP-2011291 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
110322002957 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090309002609 2009-03-09 BIENNIAL STATEMENT 2009-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-13 2019-08-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-05-29 2019-06-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582119 RENEWAL INVOICED 2023-01-13 150 Debt Collection Agency Renewal Fee
3537309 LICENSE REPL INVOICED 2022-10-14 15 License Replacement Fee
3289198 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2949473 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2618315 LICENSE INVOICED 2017-05-31 150 Debt Collection License Fee
1945470 RENEWAL INVOICED 2015-01-21 150 Debt Collection Agency Renewal Fee
1222011 RENEWAL INVOICED 2013-03-21 150 Debt Collection Agency Renewal Fee
1222013 RENEWAL INVOICED 2013-02-01 150 Debt Collection Agency Renewal Fee
1222012 CNV_TFEE INVOICED 2013-02-01 3.740000009536743 WT and WH - Transaction Fee
1029065 LICENSE INVOICED 2010-11-10 188 Debt Collection License Fee

Date of last update: 22 Feb 2025

Sources: New York Secretary of State