Search icon

CFS2 INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
WILLIAM R BARTMANN Chief Executive Officer 2488 EAST 81ST STREET, SUITE 600, TULSA, OK, United States, 74137

Licenses

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

History

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)

Filings

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

Fine And Fees

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