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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Filings

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

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: 17 Jan 2025

Sources: New York Secretary of State