Search icon

ALORICA CUSTOMER CARE, INC.

Company Details

Name: ALORICA CUSTOMER CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2005 (20 years ago)
Date of dissolution: 26 Mar 2018
Entity Number: 3271436
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 5 PARK PLAZA, SUITE 1100, IRVINE, CA, United States, 92614
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDY LEE Chief Executive Officer 5 PARK PLAZA, SUITE 1100, IRVINE, CA, United States, 92614

DOS Process Agent

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

History

Start date End date Type Value
2015-10-02 2017-10-23 Address 4740 BAXTER ROAD, SUITE 300, VIRGINIA BEACH, VA, 23462, USA (Type of address: Chief Executive Officer)
2015-05-21 2017-05-17 Name EGS CUSTOMER CARE, INC.
2013-10-29 2017-10-23 Address 2201 WAUKEGAN RD., SUITE 300, BANNOCKBURN, IL, 60015, USA (Type of address: Principal Executive Office)
2013-10-29 2015-10-02 Address 5085 WEST PARK BLVD., SUITE 300, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2013-04-24 2015-05-21 Name APAC CUSTOMER SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
180326000235 2018-03-26 CERTIFICATE OF TERMINATION 2018-03-26
171023006204 2017-10-23 BIENNIAL STATEMENT 2017-10-01
170517000333 2017-05-17 CERTIFICATE OF AMENDMENT 2017-05-17
161129000173 2016-11-29 CERTIFICATE OF CHANGE 2016-11-29
151002007091 2015-10-02 BIENNIAL STATEMENT 2015-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State