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
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1204815-DCA | Inactive | Business | 2005-07-29 | 2013-01-31 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800751 | Consumer Credit | 2008-10-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZAK |
Role | Plaintiff |
Name | BONDED CREDIT BUREAU, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-01-24 |
Termination Date | 2008-03-11 |
Section | 1692 |
Status | Terminated |
Parties
Name | WILLIAMS |
Role | Plaintiff |
Name | BONDED CREDIT BUREAU, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2009-09-30 |
Termination Date | 2010-04-30 |
Date Issue Joined | 2010-01-20 |
Section | 1692 |
Status | Terminated |
Parties
Name | DONALDSON |
Role | Plaintiff |
Name | BONDED CREDIT BUREAU, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State