Search icon

NATIONAL CREDIT CARE CORPORATION

Company Details

Name: NATIONAL CREDIT CARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2010 (15 years ago)
Date of dissolution: 07 Nov 2019
Entity Number: 3928008
ZIP code: 10005
County: Ulster
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1499 W. 121ST AVE, #300, WESTMINSTER, CO, United States, 80234

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KYLE KOLB Chief Executive Officer 1499 W. 121ST AVE, #300, WESTMINSTER, CO, United States, 80234

History

Start date End date Type Value
2012-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-16 2014-04-02 Address 4257 MAIN ST, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer)
2012-04-16 2014-04-02 Address 4257 MAIN ST, WESTMINSTER, CO, 80031, USA (Type of address: Principal Executive Office)
2011-02-18 2012-11-14 Address 4257 MAIN STREET #110, WESTMINSTER, CO, 80031, USA (Type of address: Service of Process)
2010-03-23 2011-02-18 Address 1700 WEST 100TH AVENUE, SUITE 201, THORTON, CO, 80260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107000250 2019-11-07 CERTIFICATE OF TERMINATION 2019-11-07
SR-54248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180301006365 2018-03-01 BIENNIAL STATEMENT 2018-03-01
161026006290 2016-10-26 BIENNIAL STATEMENT 2016-03-01
140402006278 2014-04-02 BIENNIAL STATEMENT 2014-03-01
121114000492 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
120416002502 2012-04-16 BIENNIAL STATEMENT 2012-03-01
110218000380 2011-02-18 CERTIFICATE OF CHANGE 2011-02-18
100323000869 2010-03-23 APPLICATION OF AUTHORITY 2010-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State