NATIONAL CREDIT SERVICES, INC.

Name: | NATIONAL CREDIT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2008 (17 years ago) |
Date of dissolution: | 07 Dec 2022 |
Entity Number: | 3710900 |
ZIP code: | 98041 |
County: | New York |
Place of Formation: | Washington |
Address: | PO BOX 580, BOTHELL, WA, United States, 98041 |
Principal Address: | 2525 220TH ST SE SUITE 200, BOTHELL, WA, United States, 98021 |
Contact Details
Phone +1 425-486-0468
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | PO BOX 580, BOTHELL, WA, United States, 98041 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
ASGHAR HAIDARI SARAJY | Chief Executive Officer | 2525 220TH ST SE SUITE 200, BOTHELL, WA, United States, 98021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2077623-DCA | Inactive | Business | 2018-08-29 | 2023-01-31 |
1304193-DCA | Inactive | Business | 2008-11-13 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-10 | 2023-05-31 | Address | PO BOX 580, BOTHELL, WA, 98041, USA (Type of address: Service of Process) |
2016-08-02 | 2023-05-31 | Address | 2525 220TH ST SE SUITE 200, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2020-08-10 | Address | PO BOX 580, BOTHELL, WA, 98041, USA (Type of address: Service of Process) |
2010-09-08 | 2016-08-02 | Address | 17704 134TH AVE NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer) |
2010-09-08 | 2016-08-02 | Address | 17704 134TH AVE NE, WOODINVILLE, WA, 98072, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531001740 | 2022-12-07 | SURRENDER OF AUTHORITY | 2022-12-07 |
200810060496 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180810006204 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
160802006786 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140808006801 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3278528 | RENEWAL | INVOICED | 2020-12-31 | 150 | Debt Collection Agency Renewal Fee |
3278530 | RENEWAL | INVOICED | 2020-12-31 | 150 | Debt Collection Agency Renewal Fee |
3023395 | RENEWAL | INVOICED | 2019-04-30 | 150 | Debt Collection Agency Renewal Fee |
2999920 | DCA-SUS | CREDITED | 2019-03-07 | 112.5 | Suspense Account |
2999918 | PROCESSING | INVOICED | 2019-03-07 | 37.5 | License Processing Fee |
2973496 | RENEWAL | CREDITED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2834327 | LICENSE | INVOICED | 2018-08-29 | 38 | Debt Collection License Fee |
2834328 | BLUEDOT | INVOICED | 2018-08-29 | 150 | Blue Dot Fee |
2521577 | RENEWAL | INVOICED | 2016-12-28 | 150 | Debt Collection Agency Renewal Fee |
2500978 | LICENSE REPL | INVOICED | 2016-11-30 | 15 | License Replacement Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State