Name: | DEBTDOMAIN (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2008 (16 years ago) |
Entity Number: | 3744949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 421 FAYETTEVILLE STREET, SUITE 900, RALEIGH, NC, United States, 27601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT GANELES | Chief Executive Officer | 421 FAYETTEVILLE STREET, SUITE 900, RALEIGH, NC, United States, 27601 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-18 | 2014-11-06 | Address | 1359 BROADWAY, FL 2, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-03-18 | 2014-11-06 | Address | 1359 BROADWAY, FL 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-17 | 2013-03-18 | Address | 295 MADISON AVE, STE 1026, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2013-03-08 | Address | 295 MADISON AVE, STE 1026, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-11-17 | 2013-03-18 | Address | 295 MADISON AVE, STE 1026, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-11-19 | 2010-11-17 | Address | DEBTDOMAIN (USA) INC., 260 MADISON AVE., 8TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141106007133 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
130318006758 | 2013-03-18 | BIENNIAL STATEMENT | 2012-11-01 |
130308000734 | 2013-03-08 | CERTIFICATE OF CHANGE | 2013-03-08 |
101117002014 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081119000826 | 2008-11-19 | APPLICATION OF AUTHORITY | 2008-11-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State