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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
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: Service of Process) |
2012-06-07 | 2013-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-28 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-10-28 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-12-03 | 2011-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-03 | 2011-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-13 | 2009-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
150302007939 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130716000510 | 2013-07-16 | CERTIFICATE OF CHANGE | 2013-07-16 |
130306007250 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
120607001178 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001095 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
111028000508 | 2011-10-28 | CERTIFICATE OF CHANGE | 2011-10-28 |
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: 17 Jan 2025
Sources: New York Secretary of State