Name: | CFS2 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3998246 |
ZIP code: | 74137 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 2488 EAST 81ST STREET, SUITE 600, TULSA, OK, United States, 74137 |
Contact Details
Phone +1 888-394-3951
Phone +1 918-388-3328
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM R BARTMANN | Chief Executive Officer | 2488 EAST 81ST STREET, SUITE 600, TULSA, OK, United States, 74137 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2051063-DCA | Inactive | Business | 2017-04-12 | 2019-01-31 |
1457253-DCA | Inactive | Business | 2013-02-14 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-02 | 2019-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-02 | 2019-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-15 | 2014-09-09 | Address | 2488 E 81ST ST, STE 500, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2014-09-09 | Address | 2488 E 81ST ST, STE 500, TULSA, OK, 74137, USA (Type of address: Principal Executive Office) |
2012-09-10 | 2013-02-15 | Address | 3801 VULCAN DRIVE, NASHVILLE, TN, 37211, USA (Type of address: Chief Executive Officer) |
2012-09-10 | 2013-02-15 | Address | 3801 VULCAN DRIVE, NASHVILLE, TN, 37211, USA (Type of address: Principal Executive Office) |
2012-08-02 | 2013-07-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-08-02 | 2013-07-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-10 | 2012-08-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-07-10 | 2012-08-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000185 | 2019-09-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-09-18 |
190717000285 | 2019-07-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-16 |
DP-2217902 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
140909006096 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
131002000820 | 2013-10-02 | CERTIFICATE OF AMENDMENT | 2013-10-02 |
130702000884 | 2013-07-02 | CERTIFICATE OF CHANGE | 2013-07-02 |
130215002279 | 2013-02-15 | AMENDMENT TO BIENNIAL STATEMENT | 2012-09-01 |
120910006711 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
120802000277 | 2012-08-02 | CERTIFICATE OF CHANGE | 2012-08-02 |
120710000545 | 2012-07-10 | CERTIFICATE OF CHANGE | 2012-07-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2587337 | LICENSE | INVOICED | 2017-04-10 | 150 | Debt Collection License Fee |
2570315 | PROCESSING | INVOICED | 2017-03-06 | 37.5 | License Processing Fee |
2570316 | DCA-SUS | CREDITED | 2017-03-06 | 112.5 | Suspense Account |
2538896 | RENEWAL | CREDITED | 2017-01-24 | 150 | Debt Collection Agency Renewal Fee |
1976847 | RENEWAL | INVOICED | 2015-02-06 | 150 | Debt Collection Agency Renewal Fee |
1531109 | LICENSE REPL | INVOICED | 2013-12-10 | 15 | License Replacement Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State