Search icon

NUCOMM CREDIT SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
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
JEFF CARNOCHAN Chief Executive Officer 80 KING STREET / 3RD FLOOR, ST. CATHARINES, ONTARIO, Canada, L2R-7G1

Licenses

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

Filings

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

Fine And Fees

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