Search icon

BONDED CREDIT BUREAU, INC.

Branch

Company Details

Name: BONDED CREDIT BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Branch of: BONDED CREDIT BUREAU, INC., Kentucky (Company Number 0005065)
Entity Number: 3191961
ZIP code: 10011
County: New York
Place of Formation: Kentucky
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 513-793-7900

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Licenses

Number Status Type Date End date
1204815-DCA Inactive Business 2005-07-29 2013-01-31

History

Start date End date Type Value
2010-12-30 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-30 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-15 2010-12-30 Address PO BOX 36155, CINCINNATI, OH, 45236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179057 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120821001464 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120612000647 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
101230000430 2010-12-30 CERTIFICATE OF CHANGE 2010-12-30
050415000635 2005-04-15 APPLICATION OF AUTHORITY 2005-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
745334 RENEWAL INVOICED 2010-11-15 150 Debt Collection Agency Renewal Fee
745335 CNV_TFEE INVOICED 2010-11-15 3 WT and WH - Transaction Fee
745336 RENEWAL INVOICED 2008-11-19 150 Debt Collection Agency Renewal Fee
745337 RENEWAL INVOICED 2006-12-06 150 Debt Collection Agency Renewal Fee
710332 LICENSE INVOICED 2005-08-02 150 Debt Collection License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State