Name: | NUCOMM CREDIT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3427369 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Canada |
Principal Address: | 80 KING STREET / 3RD FLOOR, ST. CATHARINES, ONTARIO, Canada, L2R-7G1 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFF CARNOCHAN | Chief Executive Officer | 80 KING STREET / 3RD FLOOR, ST. CATHARINES, ONTARIO, Canada, L2R-7G1 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1270683-DCA | Inactive | Business | 2007-10-17 | 2011-01-31 |
1261397-DCA | Inactive | Business | 2007-07-12 | 2009-01-31 |
1261388-DCA | Inactive | Business | 2007-07-12 | 2011-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050336 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
081224002234 | 2008-12-24 | BIENNIAL STATEMENT | 2008-10-01 |
061020000821 | 2006-10-20 | APPLICATION OF AUTHORITY | 2006-10-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
927991 | RENEWAL | INVOICED | 2009-02-02 | 150 | Debt Collection Agency Renewal Fee |
931663 | RENEWAL | INVOICED | 2009-02-02 | 150 | Debt Collection Agency Renewal Fee |
850147 | LICENSE | INVOICED | 2007-10-18 | 113 | Debt Collection License Fee |
840274 | LICENSE | INVOICED | 2007-07-13 | 150 | Debt Collection License Fee |
840287 | LICENSE | INVOICED | 2007-07-13 | 150 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State