Search icon

WORLDWIDE ASSET PURCHASING II, LLC

Company Details

Name: WORLDWIDE ASSET PURCHASING II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488465
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-305-9811

DOS Process Agent

Name Role Address
C/O 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

Licenses

Number Status Type Date End date
1412282-DCA Active Business 2011-10-27 2025-01-31
1260697-DCA Inactive Business 2007-07-03 2011-01-31

History

Start date End date Type Value
2023-03-18 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-18 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-07-16 2023-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-16 2023-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-07 2013-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250317004474 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230318000510 2023-03-18 BIENNIAL STATEMENT 2023-03-01
210301060912 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060395 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006443 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563942 RENEWAL INVOICED 2022-12-08 150 Debt Collection Agency Renewal Fee
3279963 RENEWAL INVOICED 2021-01-06 150 Debt Collection Agency Renewal Fee
2956479 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2498563 RENEWAL INVOICED 2016-11-28 150 Debt Collection Agency Renewal Fee
1917869 RENEWAL INVOICED 2014-12-18 150 Debt Collection Agency Renewal Fee
1141323 CNV_TFEE INVOICED 2012-12-28 3.740000009536743 WT and WH - Transaction Fee
1141322 RENEWAL INVOICED 2012-12-28 150 Debt Collection Agency Renewal Fee
1086065 CNV_TFEE INVOICED 2011-10-27 2.809999942779541 WT and WH - Transaction Fee
1086064 LICENSE INVOICED 2011-10-27 113 Debt Collection License Fee
929214 RENEWAL INVOICED 2009-01-13 150 Debt Collection Agency Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State